Altrincham
WA14 4DR
Director Name | Mr John Edward Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Throstle Nest Farm Edisford Road Clitheroe Lancashire BB7 2LN |
Director Name | Mr David Alan Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn 1 Chadswell Hall Chipping Road Chaigley Nr Clitheroe Lancashire BB7 3LT |
Secretary Name | Mr John Edward Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Throstle Nest Farm Edisford Road Clitheroe Lancashire BB7 2LN |
Secretary Name | Mr David Alan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 5 Hayhurst Road Whalley Lancashire BB7 9RL |
Director Name | James Martin Henry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 27 Bradyll Court Brockhall Village, Old Langho Blackburn Lancashire BB6 8AS |
Secretary Name | James Martin Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Bradyll Court Brockhall Village, Old Langho Blackburn Lancashire BB6 8AS |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Christopher Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 9 Gleneagles Drive Brockhall Village, Old Langho Blackburn Lancashire BB6 8BF |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Iain Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ultraframe-conservatories.co.uk/ |
---|
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Latium Dormants Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,797 |
Current Liabilities | £128,797 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancs BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancs BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (7 pages) |
17 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (7 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 29 October 2010 (7 pages) |
4 March 2011 | Accounts for a dormant company made up to 29 October 2010 (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (7 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
14 October 2009 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
14 October 2009 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 2 November 2007 (7 pages) |
5 September 2008 | Accounts for a dormant company made up to 2 November 2007 (7 pages) |
5 September 2008 | Accounts for a dormant company made up to 2 November 2007 (7 pages) |
12 May 2008 | Director appointed iain thomson (4 pages) |
12 May 2008 | Appointment terminated director daren wallis (1 page) |
12 May 2008 | Director appointed iain thomson (4 pages) |
12 May 2008 | Appointment terminated director daren wallis (1 page) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
4 September 2007 | Accounts for a dormant company made up to 3 November 2006 (7 pages) |
4 September 2007 | Accounts for a dormant company made up to 3 November 2006 (7 pages) |
4 September 2007 | Accounts for a dormant company made up to 3 November 2006 (7 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 October 2004 (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 October 2004 (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 October 2004 (7 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
19 July 2004 | Accounts for a dormant company made up to 26 September 2003 (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 26 September 2003 (7 pages) |
7 April 2004 | Return made up to 10/03/04; full list of members
|
7 April 2004 | Return made up to 10/03/04; full list of members
|
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 10/03/03; full list of members
|
3 April 2003 | Return made up to 10/03/03; full list of members
|
19 March 2003 | Accounts for a dormant company made up to 27 September 2002 (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 27 September 2002 (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 28 September 2001 (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 28 September 2001 (7 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 29 September 2000 (7 pages) |
18 July 2001 | Accounts for a dormant company made up to 29 September 2000 (7 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Return made up to 10/03/01; full list of members
|
22 March 2001 | Return made up to 10/03/01; full list of members
|
26 July 2000 | Accounts for a dormant company made up to 1 October 1999 (7 pages) |
26 July 2000 | Accounts for a dormant company made up to 1 October 1999 (7 pages) |
26 July 2000 | Accounts for a dormant company made up to 1 October 1999 (7 pages) |
25 April 2000 | Return made up to 17/03/00; full list of members
|
25 April 2000 | Return made up to 17/03/00; full list of members
|
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
16 August 1999 | Full accounts made up to 2 October 1998 (8 pages) |
16 August 1999 | Full accounts made up to 2 October 1998 (8 pages) |
16 August 1999 | Full accounts made up to 2 October 1998 (8 pages) |
17 April 1999 | Return made up to 17/03/99; no change of members
|
17 April 1999 | Return made up to 17/03/99; no change of members
|
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 September 1997 (9 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 September 1997 (9 pages) |
16 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
14 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
3 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
21 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
26 July 1993 | Memorandum and Articles of Association (15 pages) |
26 July 1993 | Memorandum and Articles of Association (15 pages) |
23 July 1993 | Company name changed home sentry alarms LIMITED\certificate issued on 26/07/93 (2 pages) |
23 July 1993 | Company name changed home sentry alarms LIMITED\certificate issued on 26/07/93 (2 pages) |
23 March 1993 | Incorporation (14 pages) |
23 March 1993 | Incorporation (14 pages) |