Altrincham
Cheshire
WA14 1EZ
Director Name | Norma Holden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 10 March 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Steven Raymond Holden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 10 March 2020) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Secretary Name | Karen Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2004(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 10 March 2020) |
Role | Administrator |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Raymond Holden |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 days after company formation) |
Appointment Duration | 9 years (resigned 17 October 2004) |
Role | Executive |
Correspondence Address | 5 Sacred Gate Thorn Road Hedon Hull East Yorkshire HU12 8BD |
Secretary Name | Norma Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sacred Gate Thorn Road Hedon Hull East Yorkshire HU12 8BD |
Director Name | Ian Charles Hamilton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 2004) |
Role | Joiner |
Correspondence Address | The Hawthorns 32 Pitman Avenue Barton Upon Humber South Humberside DN18 5NX |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Website | bridgecounty.co.uk |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,659 |
Cash | £6,934 |
Current Liabilities | £184,503 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (15 pages) |
---|---|
11 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (16 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 30 July 2015 (17 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (17 pages) |
8 September 2014 | Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 25 Francis Street Hull East Yorkshire HU2 8DT to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014 (1 page) |
12 August 2014 | Statement of affairs with form 4.19 (6 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
6 May 2014 | Satisfaction of charge 3 in full (1 page) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Director's details changed for Norma Holden on 21 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Steven Raymond Holden on 21 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Colin Robert Webster on 21 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Karen Holden on 21 September 2010 (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 25 francis street hull north lincolnshire HU2 8DT (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 February 2005 | £ ic 10/7 30/11/04 £ sr 3@1=3 (1 page) |
13 December 2004 | Resolutions
|
25 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: hill rise forkerleys burstwick east yorkshire HU12 9HA (1 page) |
5 October 2004 | Director resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
15 November 2000 | Return made up to 21/09/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 September 1999 | Return made up to 21/09/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Ad 15/06/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: horkstow grange horkstow barton on humber south humberside DN18 6BL (1 page) |
27 September 1996 | Return made up to 21/09/96; full list of members
|
16 February 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Accounting reference date notified as 30/09 (1 page) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
2 October 1995 | Company name changed solwell LIMITED\certificate issued on 03/10/95 (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | Incorporation (26 pages) |