Altrincham
Cheshire
WA14 5UA
Director Name | Douglas John Hall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 6 St George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA |
Director Name | Karen Maria Parr |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Mortgage Packager |
Country of Residence | England |
Correspondence Address | 6 St George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA |
Director Name | Mr Karl John Tidman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA |
Director Name | Mrs Michelle Jane Tidman |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA |
Director Name | Malcolm John Parr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Finance Broker |
Correspondence Address | 101 The Avenue Sale Cheshire M33 4XZ |
Director Name | Matthew Parr |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | 3-mc.com |
---|---|
Telephone | 0161 9627800 |
Telephone region | Manchester |
Registered Address | 6 St George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | Karen Maria Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £805,666 |
Cash | £541,444 |
Current Liabilities | £100,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
10 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
20 April 2023 | Director's details changed for Michelle Tidman on 20 April 2023 (2 pages) |
20 April 2023 | Director's details changed for Mr Karl John Tidman on 20 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
17 April 2023 | Termination of appointment of Matthew Parr as a director on 17 April 2023 (1 page) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
11 April 2022 | Director's details changed for Karen Maria Parr on 11 April 2022 (2 pages) |
11 April 2022 | Registered office address changed from 3 st George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA England to 6 st George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA on 11 April 2022 (1 page) |
11 April 2022 | Change of details for Ms Karen Maria Parr as a person with significant control on 11 April 2022 (2 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
29 April 2021 | Change of details for Ms Karen Maria Parr as a person with significant control on 29 April 2021 (2 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
21 February 2019 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to 3 st George's Court Altrincham Business Park Altrincham Cheshire WA14 5UA on 21 February 2019 (1 page) |
5 December 2018 | Director's details changed for Mr Karl John Tidman on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Michelle Tidman on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Matthew Parr on 5 December 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
5 April 2018 | Appointment of Matthew Parr as a director on 1 January 2018 (2 pages) |
5 April 2018 | Appointment of Mr Karl John Tidman as a director on 1 January 2018 (2 pages) |
5 April 2018 | Appointment of Michelle Tidman as a director on 1 January 2018 (2 pages) |
28 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2016 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 19 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from , 112-114 Witton Street, Northwich, Cheshire, CW9 5NW to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 19 September 2016 (2 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 March 2015 | Director's details changed for Karen Maria Parr on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Douglas John Hall on 12 March 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Karen Maria Parr on 12 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Karen Maria Parr on 12 March 2015 (1 page) |
12 March 2015 | Director's details changed for Karen Maria Parr on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Douglas John Hall on 12 March 2015 (2 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Karen Maria Parr on 17 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Douglas John Hall on 17 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Douglas John Hall on 17 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Karen Maria Parr on 17 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 February 2007 | Company name changed mortgage choice (uk) LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed mortgage choice (uk) LIMITED\certificate issued on 02/02/07 (2 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: unit 4 cadman house, wharf road, sale, cheshire M33 2AF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: unit 4 cadman house wharf road sale cheshire M33 2AF (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 112-114 witton street, northwich, cheshire CW9 5NW (1 page) |
29 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2004 | Return made up to 17/04/04; full list of members
|
7 June 2004 | Return made up to 17/04/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2003 | Return made up to 17/04/03; full list of members
|
19 May 2003 | Return made up to 17/04/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members
|
30 April 2002 | Return made up to 17/04/02; full list of members
|
15 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 101 the avenue, sale, cheshire, M33 4XZ (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 101 the avenue sale cheshire M33 4XZ (1 page) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 January 2000 | Resolutions
|
31 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 November 1999 | Return made up to 17/04/99; full list of members
|
11 November 1999 | Return made up to 17/04/99; full list of members
|
29 October 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 October 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1999 | Ad 17/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 March 1999 | Ad 17/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 12-14 st marys street, newport, shropshire, TF10 7AB (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
17 April 1998 | Incorporation (11 pages) |
17 April 1998 | Incorporation (11 pages) |