Altrincham
Cheshire
WA15 8AB
Director Name | Mr Neil Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Keith Horner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Mr Roger William Harris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 February 2009) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Cupplesfield Gaulby Road Gaulby Leicester LE7 9BB |
Secretary Name | Dr Ruth Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | Launde House Harborough Road Oadby Leicester LE2 4LE |
Director Name | Heather Susan Waters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 October 2011) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Launde House Harborough Road Oadby Leicester LE2 4LE |
Secretary Name | Mr Roger William Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2008) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Cupplesfield Gaulby Road Gaulby Leicester LE7 9BB |
Director Name | Philip Anthony Eaton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Stephen Paul Heap |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2014) |
Role | Company Director Ifa |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Keith Walton Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Website | rogerharris.co.uk |
---|---|
Telephone | 0116 2711988 |
Telephone region | Leicester |
Registered Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Greystone Financial Services (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,479 |
Cash | £5,031 |
Current Liabilities | £11,086 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 February 2014 | Termination of appointment of Philip Eaton as a director (1 page) |
4 February 2014 | Appointment of Mr Keith Horner as a director (2 pages) |
4 February 2014 | Appointment of Mr Neil Alexander as a director (2 pages) |
4 February 2014 | Appointment of Mr Neil Alexander as a director (2 pages) |
4 February 2014 | Termination of appointment of Stephen Heap as a director (1 page) |
4 February 2014 | Termination of appointment of Philip Eaton as a director (1 page) |
4 February 2014 | Appointment of Mr Keith Walton Thompson as a director (2 pages) |
4 February 2014 | Appointment of Mr Keith Horner as a director (2 pages) |
4 February 2014 | Appointment of Mr Keith Walton Thompson as a director (2 pages) |
4 February 2014 | Termination of appointment of Stephen Heap as a director (1 page) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 10 January 2012 (1 page) |
28 October 2011 | Termination of appointment of Heather Waters as a director (1 page) |
28 October 2011 | Termination of appointment of Heather Waters as a director (1 page) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 March 2011 | Registered office address changed from Foundation House Scott Drive Altrincham Cheshire WA15 8AB United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Foundation House Scott Drive Altrincham Cheshire WA15 8AB United Kingdom on 30 March 2011 (1 page) |
29 March 2011 | Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Heather Susan Waters on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Launde House Harborough Road Oadby Leicester LE2 4LE United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Heather Susan Waters on 29 March 2011 (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 April 2010 | Director's details changed for Heather Susan Waters on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Heather Susan Waters on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Heather Susan Waters on 1 October 2009 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from foundation house scott drive altrincham cheshire WA15 8AB (1 page) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from launde house harborough road oadby leicester LE2 4LE (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from launde house harborough road oadby leicester LE2 4LE (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from foundation house scott drive altrincham cheshire WA15 8AB (1 page) |
2 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of debenture register (1 page) |
17 February 2009 | Appointment terminated director roger harris (1 page) |
17 February 2009 | Appointment terminated director roger harris (1 page) |
27 October 2008 | Appointment terminated secretary roger harris (1 page) |
27 October 2008 | Appointment terminated secretary roger harris (1 page) |
27 October 2008 | Secretary appointed neil andrew peden (2 pages) |
27 October 2008 | Secretary appointed neil andrew peden (2 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 July 2008 | Director appointed stephen paul heap (2 pages) |
7 July 2008 | Director appointed philip anthony eaton (2 pages) |
7 July 2008 | Director appointed stephen paul heap (2 pages) |
7 July 2008 | Director appointed philip anthony eaton (2 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
3 November 2004 | Return made up to 15/03/04; full list of members; amend (7 pages) |
3 November 2004 | Return made up to 15/03/04; full list of members; amend (7 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 March 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Ad 25/01/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2000 | £ nc 100/10100 25/01/00 (1 page) |
30 January 2000 | £ nc 100/10100 25/01/00 (1 page) |
30 January 2000 | Ad 25/01/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
30 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
24 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
26 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
14 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
14 April 1998 | Resolutions
|
14 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
6 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
9 November 1995 | Accounting reference date notified as 30/06 (1 page) |
9 November 1995 | Accounting reference date notified as 30/06 (1 page) |
8 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 March 1995 | New secretary appointed;director resigned (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
8 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 March 1995 | New secretary appointed;director resigned (2 pages) |
15 February 1995 | Incorporation (16 pages) |
15 February 1995 | Incorporation (16 pages) |