Altrincham
WA14 4QJ
Director Name | Mr Andrew Leach |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Parkgate Bradgate Road Altrincham Bradgate Altrincham WA14 4QJ |
Director Name | Mr Victor Arthur Jennings |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Appartment 1 Parkgate Bradgate Road Bowdon Altrincham Cheshire WA14 4QJ |
Director Name | Alexander Trickett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Parkgate Highgate Road Bowdon Altrincham Cheshire WA14 4QJ |
Secretary Name | Alexander Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Parkgate Highgate Road Bowdon Altrincham Cheshire WA14 4QJ |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Laverton House Laverton Broadway Worcs WR12 7NA |
Director Name | Christine Mary Patton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2003) |
Role | Tax Consultant |
Correspondence Address | 3 Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Ida Margaret Wood |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(9 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | Christine Mary Patton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2007) |
Role | Consultant |
Correspondence Address | 1 Cloverfield Lymm Cheshire WA13 9WB |
Secretary Name | Catherine Lily Anne Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2016) |
Role | Company Director |
Correspondence Address | 4 Park Gate Bradgate Road Altrincham WA14 4QJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 0161 9288179 |
---|---|
Telephone region | Manchester |
Registered Address | Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | A. Trickett 14.29% Ordinary |
---|---|
1 at £1 | Danny Kelly 14.29% Ordinary |
1 at £1 | David Chambers & Catherine Chambers 14.29% Ordinary |
1 at £1 | Davidson 14.29% Ordinary |
1 at £1 | Edward John Wood & Ida Margaret Wood 14.29% Ordinary |
1 at £1 | Gary Mansfileld 14.29% Ordinary |
1 at £1 | William Hutchings 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,685 |
Net Worth | £15,231 |
Cash | £15,231 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
24 December 2020 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 5 April 2020 (4 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
11 November 2019 | Termination of appointment of Alexander Trickett as a director on 28 October 2019 (1 page) |
11 November 2019 | Registered office address changed from 2, Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ England to Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Barry Howard Davidson as a director on 28 October 2019 (2 pages) |
11 November 2019 | Registered office address changed from Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ England to Flat 1 Parkgate Bradgate Road Altrincham WA14 4QJ on 11 November 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 5 April 2019 (4 pages) |
6 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 6 April 2018 (4 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
26 April 2016 | Termination of appointment of Catherine Lily Anne Chambers as a secretary on 10 January 2016 (1 page) |
26 April 2016 | Registered office address changed from 4 Park Gate, Bradgate Road Altrincham Cheshire WA14 4QJ to 2, Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Catherine Lily Anne Chambers as a secretary on 10 January 2016 (1 page) |
26 April 2016 | Registered office address changed from 4 Park Gate, Bradgate Road Altrincham Cheshire WA14 4QJ to 2, Parkgate Bradgate Road Altrincham Cheshire WA14 4QJ on 26 April 2016 (1 page) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Alexander Trickett on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ida Margaret Wood on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Ida Margaret Wood on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alexander Trickett on 20 January 2010 (2 pages) |
17 February 2009 | Return made up to 28/12/08; full list of members (6 pages) |
17 February 2009 | Return made up to 28/12/08; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 5 park gate highgate road altrincham cheshire WA14 4QJ (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 5 park gate highgate road altrincham cheshire WA14 4QJ (1 page) |
3 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of debenture register (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Return made up to 28/12/05; full list of members (10 pages) |
21 December 2005 | Return made up to 28/12/05; full list of members (10 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 January 2004 | Return made up to 28/12/03; full list of members
|
21 January 2004 | Return made up to 28/12/03; full list of members
|
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page) |
11 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 04/01/99; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Return made up to 04/01/97; no change of members
|
23 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 6 pennine drive altrincham cheshire WA14 4NH (1 page) |
23 January 1997 | Return made up to 04/01/97; no change of members
|
23 May 1996 | Return made up to 04/01/96; no change of members (4 pages) |
23 May 1996 | Return made up to 04/01/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
1 February 1996 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
13 March 1995 | Return made up to 04/01/95; full list of members (6 pages) |
13 March 1995 | Return made up to 04/01/95; full list of members (6 pages) |
4 January 1994 | Incorporation (12 pages) |
4 January 1994 | Incorporation (12 pages) |