Altrincham
Cheshire
WA14 4AS
Director Name | Dr Ruth Anna Burlington |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Gorsey Lane Altrincham Cheshire WA14 4AS |
Director Name | Simon Richard Shenkman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 1998) |
Role | Accountant |
Correspondence Address | 87 Arnfield Road Withington Manchester M20 4AG |
Director Name | Robert William Burlington |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Place Chestnut Hill Keswick Cumbria CA12 4LT |
Director Name | Mr Simon Richard Shenkman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gorsey Lane Altrincham Cheshire WA14 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Battersea House Heaton Mersey Ind Est Battersea Rd Stockport Cheshire SK4 3EA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dr Ruth Anna Burlington 50.00% Ordinary |
---|---|
1 at £1 | Simon Shenkman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,559 |
Current Liabilities | £158,728 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
11 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
24 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
28 November 2018 | Registered office address changed from Unit 3, Rugby Park Battersea Road, Heaton Mersey Stockport Cheshire SK4 3EB to Battersea House Heaton Mersey Ind Est Battersea Rd Stockport Cheshire SK4 3EA on 28 November 2018 (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
30 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
27 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Simon Shenkman as a director (1 page) |
27 April 2011 | Termination of appointment of Simon Shenkman as a director (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Doctor Ruth Anna Burlington on 24 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Doctor Ruth Anna Burlington on 24 October 2009 (2 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
13 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
9 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
19 January 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
16 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
16 December 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
13 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 24/10/02; full list of members
|
8 January 2003 | Return made up to 24/10/02; full list of members
|
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: bow place chestnut hill keswick cumbria CA12 4LT (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: bow place chestnut hill keswick cumbria CA12 4LT (1 page) |
7 January 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (5 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (5 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
22 March 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (4 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
14 December 1998 | Return made up to 24/10/98; full list of members
|
14 December 1998 | Return made up to 24/10/98; full list of members
|
16 September 1998 | Registered office changed on 16/09/98 from: 87 arnfield road withington manchester M20 4AG (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 87 arnfield road withington manchester M20 4AG (1 page) |
16 September 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 24/10/97; full list of members (7 pages) |
6 July 1998 | Return made up to 24/10/97; full list of members (7 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
17 June 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page) |
17 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page) |
17 June 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
16 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
24 October 1996 | Incorporation (12 pages) |
24 October 1996 | Incorporation (12 pages) |