Altrincham
WA14 1QU
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Mr Jurgen Haussels |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1998(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ravenwood Drive Hale Barns Cheshire WA15 0JA |
Director Name | Mr Leslie Edwin Jennings |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Shane Andrew Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kamina Warrington Road Cuddington Northwich CW8 2LN |
Secretary Name | Mr Leslie Edwin Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | Kenneth Lawton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 February 2009) |
Role | Financial Director |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | David William Miller |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 February 2009) |
Role | Credit Manager |
Correspondence Address | 50 Harris Drive Unsworth Bury Lancashire BL9 8PS |
Director Name | Ian Roger Newton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2010) |
Role | Financial Director |
Correspondence Address | 138 Moss Lane Bramhall Stockport Cheshire SK7 1EE |
Secretary Name | Ian Roger Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2014) |
Role | Finance Director |
Correspondence Address | 138 Moss Lane Bramhall Stockport Cheshire SK7 1EE |
Director Name | Mr Oliver Haussels |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Borough Road Altrincham Cheshire WA15 9RA |
Secretary Name | Mr Leslie Edwin Jennings |
---|---|
Status | Resigned |
Appointed | 01 June 2014(16 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | Barnfield Smith Lane Mobberley Cheshire WA16 6JY |
Director Name | Miss Tracy Irene Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Derbyshire Road Sale Cheshire M33 3EE |
Director Name | Mrs Deborah Jane Thornton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lamprey Drive West Timperley Altrincham Cheshire WA14 5YQ |
Director Name | Mr Roger William Dean |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 12/14 Shaw's Road Shaws Road Altrincham WA14 1QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 8 Buzz Property Solutions 8 The Downs Altrincham WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Hurlston 5.56% Ordinary |
---|---|
1 at £1 | Barry Miranda & Philip Jennings 5.56% Ordinary |
1 at £1 | Brian Shepherd & Robert Eyres 5.56% Ordinary |
1 at £1 | Dale Acquisitions LTD 5.56% Ordinary |
1 at £1 | Howard Littler & Gillian Littler & Jonathan Littler & Robert Graham Trustees LTD 5.56% Ordinary |
1 at £1 | Jennings Building Supplies LTD 5.56% Ordinary |
1 at £1 | Leslie Jennings & Ann Jennings & Santhouse Pensioneer Trustee Company LTD 5.56% Ordinary |
3 at £1 | Schofield Richard LTD 16.67% Ordinary |
2 at £1 | Apc Distributor LTD 11.11% Ordinary |
2 at £1 | Jurgen Haussels & Mary Haussels & Whitehall Trustees LTD 11.11% Ordinary |
2 at £1 | Squarewalk LTD 11.11% Ordinary |
2 at £1 | Tracy Martin & Mw Trustees LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Current Liabilities | £34,012 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
11 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 May 2018 | Appointment of Mr Roger William Dean as a director on 15 May 2018 (2 pages) |
26 February 2018 | Termination of appointment of Leslie Edwin Jennings as a director on 16 January 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Deborah Jane Thornton as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Deborah Jane Thornton as a director on 10 October 2017 (1 page) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
3 March 2017 | Termination of appointment of Tracy Irene Martin as a director on 4 April 2016 (1 page) |
3 March 2017 | Termination of appointment of Tracy Irene Martin as a director on 4 April 2016 (1 page) |
19 January 2017 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to Roger W. Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG to Roger W. Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 19 January 2017 (1 page) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
2 February 2015 | Termination of appointment of Oliver Haussels as a director on 27 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Leslie Edwin Jennings as a secretary on 27 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Shane Andrew Martin as a director on 27 November 2014 (1 page) |
2 February 2015 | Appointment of Mrs Tracy Irene Martin as a director on 27 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Oliver Haussels as a director on 27 November 2014 (1 page) |
2 February 2015 | Appointment of Mrs Deborah Thornton as a director on 27 November 2014 (2 pages) |
2 February 2015 | Appointment of Mrs Deborah Thornton as a director on 27 November 2014 (2 pages) |
2 February 2015 | Termination of appointment of Leslie Edwin Jennings as a secretary on 27 November 2014 (1 page) |
2 February 2015 | Termination of appointment of Shane Andrew Martin as a director on 27 November 2014 (1 page) |
2 February 2015 | Appointment of Mrs Tracy Irene Martin as a director on 27 November 2014 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
3 June 2014 | Appointment of Mr Leslie Edwin Jennings as a director (2 pages) |
3 June 2014 | Termination of appointment of Ian Newton as a secretary (1 page) |
3 June 2014 | Termination of appointment of Ian Newton as a secretary (1 page) |
3 June 2014 | Appointment of Mr Leslie Edwin Jennings as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Leslie Edwin Jennings as a director (2 pages) |
3 June 2014 | Appointment of Mr Leslie Edwin Jennings as a secretary (2 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Termination of appointment of Jurgen Haussels as a director (1 page) |
13 August 2010 | Appointment of Mr Oliver Haussels as a director (2 pages) |
13 August 2010 | Director's details changed for Shane Andrew Martin on 28 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Termination of appointment of Ian Newton as a director (1 page) |
13 August 2010 | Appointment of Mr Oliver Haussels as a director (2 pages) |
13 August 2010 | Director's details changed for Shane Andrew Martin on 28 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Termination of appointment of Ian Newton as a director (1 page) |
13 August 2010 | Termination of appointment of Jurgen Haussels as a director (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Appointment terminated director kenneth lawton (1 page) |
9 June 2009 | Appointment terminated director kenneth lawton (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (8 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (8 pages) |
23 February 2009 | Appointment terminated director david miller (1 page) |
23 February 2009 | Appointment terminated director david miller (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 July 2008 | Return made up to 28/05/08; full list of members (8 pages) |
14 July 2008 | Return made up to 28/05/08; full list of members (8 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 August 2007 | Return made up to 28/05/07; full list of members (6 pages) |
8 August 2007 | Return made up to 28/05/07; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members (12 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members (12 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Return made up to 28/05/02; full list of members
|
6 October 2002 | Return made up to 28/05/02; full list of members
|
6 October 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
7 August 2001 | Return made up to 28/05/01; full list of members (12 pages) |
7 August 2001 | Return made up to 28/05/01; full list of members (12 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
27 October 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
27 October 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
12 October 2000 | Return made up to 28/05/00; full list of members
|
12 October 2000 | Return made up to 28/05/00; full list of members
|
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
16 July 1999 | Return made up to 28/05/99; full list of members (7 pages) |
16 July 1999 | Return made up to 28/05/99; full list of members (7 pages) |
4 December 1998 | Ad 22/07/98--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Ad 22/07/98--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
4 December 1998 | New director appointed (3 pages) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New director appointed (3 pages) |
4 December 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
1 June 1998 | New director appointed (2 pages) |
28 May 1998 | Incorporation (15 pages) |
28 May 1998 | Incorporation (15 pages) |