Lytham St. Annes
Lancashire
FY8 1DA
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 February 1998) |
Role | Solicitor |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Secretary Name | Jovita Maria Vassallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 February 1998) |
Role | Trainee Solicitors |
Correspondence Address | 5 Warburton Close Halebarns Altrincham Cheshire WA15 0SJ |
Secretary Name | Mrs Patricia Rosemary Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Mrs Patricia Rosemary Banks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.abco-removals.co.uk |
---|---|
Telephone | 0161 3668868 |
Telephone region | Manchester |
Registered Address | Unit 0adamson Industrial Estate Croft Street Hyde Cheshire SK14 1EE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
50 at £1 | Adrian Banks 50.00% Ordinary |
---|---|
50 at £1 | Patricia Rosemary Banks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,786 |
Cash | £2,038 |
Current Liabilities | £36,026 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
7 April 2017 | Termination of appointment of Patricia Rosemary Banks as a secretary on 5 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Patricia Rosemary Banks as a director on 5 April 2017 (1 page) |
27 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Director's details changed for Adrian Joel Banks on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Adrian Joel Banks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Patricia Rosemary Banks on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Patricia Rosemary Banks on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 May 2009 | Return made up to 29/01/08; full list of members (4 pages) |
27 May 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 June 2006 | Return made up to 29/01/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 13 woodend lane hyde cheshire SK14 1DT (1 page) |
21 January 2002 | Return made up to 29/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 January 2001 (6 pages) |
1 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2000 | Return made up to 29/01/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 May 1999 | Return made up to 29/01/99; full list of members (8 pages) |
27 May 1999 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 14 lloyd street manchester M25ND (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Company name changed classicrate LIMITED\certificate issued on 09/03/98 (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Ad 05/02/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 January 1998 | Incorporation (10 pages) |