Altringham
Cheshire
WA14 4HY
Director Name | Mr David Ian Tate |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Reeves Road Chorlton Cum Hardy Manchester Lancashire M21 8BU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Gillian Mary Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Reeves Road Chorlton Cum Hardy Manchester Lancashire M21 8BU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Samuel Conroy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2003) |
Role | Network Support Manager |
Correspondence Address | 7 Yardley Close Stretford Manchester M32 9DR |
Secretary Name | Sharon Hamilton Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2003) |
Role | Office Manager |
Correspondence Address | Flat 7 12 Range Road Whalley Range Manchester Lancashire M16 8ES |
Director Name | Dr Matthew Martin Jefferies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2001) |
Role | University Lecturer |
Correspondence Address | Flat 8 12 Range Road Manchester Greater Manchester M16 8ES |
Secretary Name | Jacqueline Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 November 2018) |
Role | Company Director |
Correspondence Address | Flat 1 12 Range Road Whalley Range Manchester M16 8ES |
Registered Address | C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Mrs Bindu Jalota & Mrs Boonam Jalota & Mrs Neera Jalota 33.33% Ordinary |
---|---|
1 at £1 | Hugh White 11.11% Ordinary |
1 at £1 | Jacqueline Quayle 11.11% Ordinary |
1 at £1 | Mr Richard Martin Jones 11.11% Ordinary |
1 at £1 | Philip Maurice Edgar Crawford & Bernard Cohen 11.11% Ordinary |
1 at £1 | Ruth Barbara Richards 11.11% Ordinary |
1 at £1 | Steven James Mcindoe 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,583 |
Current Liabilities | £2,537 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
7 July 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 October 2021 | Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lucas Reis Limited Lansdowne House Stockport Greater Manchester SK2 6LR on 6 October 2021 (1 page) |
6 October 2021 | Registered office address changed from C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Greater Manchester SK2 6LR England to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 6 October 2021 (1 page) |
6 October 2021 | Registered office address changed from C/O Lucas Reis Limited Lansdowne House Stockport Greater Manchester SK2 6LR England to C/O Lucas Reis Limited Lansdowne House 85 Buxton Road Stockport Greater Manchester SK2 6LR on 6 October 2021 (1 page) |
15 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
26 October 2020 | Registered office address changed from 1st Floor 440 Wilmslow Road Manchester Greater Manchester M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages) |
14 May 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
14 May 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 November 2018 | Termination of appointment of Jacqueline Quayle as a secretary on 14 November 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 April 2017 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2017-04-21
|
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 April 2017 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2017-04-21
|
24 November 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
24 November 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
15 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages) |
5 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
21 October 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4HY United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4HY United Kingdom on 23 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4BZ on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 165 Oldfield Road Altrincham Cheshire WA14 4BZ on 19 January 2012 (1 page) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Previous accounting period extended from 27 April 2009 to 30 April 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 27 April 2009 to 30 April 2009 (1 page) |
21 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 May 2007 | Return made up to 01/04/07; change of members (6 pages) |
9 May 2007 | Return made up to 01/04/07; change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (9 pages) |
22 February 2006 | Total exemption small company accounts made up to 27 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 27 April 2005 (6 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
6 April 2005 | Return made up to 01/04/05; full list of members (9 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: flat 1 12 range road whalley range manchester M16 8ES (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: flat 1 12 range road whalley range manchester M16 8ES (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
4 September 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
4 September 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 01/04/03; full list of members (12 pages) |
17 July 2003 | Return made up to 01/04/03; full list of members (12 pages) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: flat 7,12 range road manchester lancashire M16 8ES (1 page) |
8 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: flat 7,12 range road manchester lancashire M16 8ES (1 page) |
25 February 2003 | Return made up to 01/04/02; full list of members (11 pages) |
25 February 2003 | Return made up to 01/04/02; full list of members (11 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 01/04/01; full list of members (11 pages) |
12 February 2002 | Return made up to 01/04/01; full list of members (11 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 27 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 27 April 2000 (3 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
5 May 2000 | Return made up to 01/04/00; full list of members (9 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 29 reeves road chorlton-cum-hardy manchester lancashire M21 8BU (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 29 reeves road chorlton-cum-hardy manchester lancashire M21 8BU (1 page) |
29 February 2000 | Accounts for a small company made up to 27 April 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 27 April 1999 (3 pages) |
15 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 27 April 1998 (3 pages) |
8 February 1999 | Accounts for a small company made up to 27 April 1998 (3 pages) |
28 April 1998 | Return made up to 01/04/98; full list of members
|
28 April 1998 | Return made up to 01/04/98; full list of members
|
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
11 April 1997 | Accounting reference date shortened from 30/04/98 to 27/04/98 (1 page) |
11 April 1997 | Accounting reference date shortened from 30/04/98 to 27/04/98 (1 page) |
1 April 1997 | Incorporation (12 pages) |
1 April 1997 | Incorporation (12 pages) |