Altrincham
Cheshire
WA14 2EL
Secretary Name | Richard Paul Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(1 month after company formation) |
Appointment Duration | 19 years, 3 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | 92 Chapel Lane Coppull Chorley Lancashire PR7 4PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 9281346 |
---|---|
Telephone region | Manchester |
Registered Address | 108 Byrom Street Altrincham Cheshire WA14 2EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Judith Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £2,190 |
Current Liabilities | £3,149 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 December 2015 | Current accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
3 December 2015 | Current accounting period extended from 30 April 2014 to 31 October 2014 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Judith Mary Wilson on 3 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Judith Mary Wilson on 3 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Judith Mary Wilson on 3 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 July 2005 | Return made up to 04/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 04/04/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members
|
12 April 2003 | Return made up to 04/04/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 parke mews withnell fold chorley lancashire PR6 8AW (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 parke mews withnell fold chorley lancashire PR6 8AW (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
18 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
11 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
17 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 April 2000 (11 pages) |
17 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 April 2000 (11 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 April 1999 | Return made up to 04/04/99; no change of members
|
26 April 1999 | Return made up to 04/04/99; no change of members
|
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
8 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 37 linacre road london NW2 5AY (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 37 linacre road london NW2 5AY (1 page) |
8 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 23 acol court acol road london NW6 3AE (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 23 acol court acol road london NW6 3AE (1 page) |
28 October 1997 | Memorandum and Articles of Association (11 pages) |
28 October 1997 | Memorandum and Articles of Association (11 pages) |
24 October 1997 | Company name changed broadband computers LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed broadband computers LIMITED\certificate issued on 27/10/97 (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
4 April 1997 | Incorporation (17 pages) |
4 April 1997 | Incorporation (17 pages) |