Altrincham
Cheshire
WA14 1PF
Secretary Name | Marjorie Royle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brook Avenue Timperley Altrincham Cheshire WA15 6SJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Desmond Royle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,070 |
Current Liabilities | £1,404 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Marjorie Royle on 30 June 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Director's details changed for Mr Desmond Royle on 17 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Secretary's details changed for Marjorie Royle on 17 February 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Director's details changed for Desmond Royle on 15 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from 144 Park Road Timperley Altrincham Cheshire WA15 6QE on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 144 Park Road Timperley Altrincham Cheshire WA15 6QE on 3 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Desmond Royle on 17 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 31 corsham street london N1 6DR (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Incorporation (18 pages) |