Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Mrs Lorna Connor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Paul Andrew Connor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beech Road Stockton Heath Warrington WA4 6LT |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Executors Of Paul Connor 50.00% Ordinary |
---|---|
50 at £1 | Lorna Connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,515 |
Cash | £134,464 |
Current Liabilities | £18,414 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 November 2013 | Declaration of solvency (3 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Registered office address changed from 20 Beech Road Stockton Heath Warrington WA4 6LT United Kingdom on 15 November 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Termination of appointment of Paul Connor as a director (1 page) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Director's details changed for Paul Andrew Connor on 25 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Lorna Connor on 25 September 2012 (1 page) |
25 September 2012 | Director's details changed for Mrs Lorna Connor on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 2 Keepers Road Grappenhall Warrington WA4 3HD on 25 September 2012 (1 page) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Appointment of Mrs Lorna Connor as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2010 | Director's details changed for Paul Andrew Connor on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: patterdale,11 hunts lane grappenhall warrington cheshire WA4 2DU (1 page) |
18 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2000 | Return made up to 25/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 17 windsor drive grappenhall warrington WA4 2NU (1 page) |
21 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
27 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Incorporation (17 pages) |