Altrincham
Cheshire
WA14 1EZ
Secretary Name | Jeanette Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,932 |
Cash | £41,279 |
Current Liabilities | £50,462 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (10 pages) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 22 November 2016 (10 pages) |
13 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Statement of affairs with form 4.19 (5 pages) |
29 December 2015 | Statement of affairs with form 4.19 (5 pages) |
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Resolutions
|
24 December 2015 | Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 December 2015 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 July 2010 (1 page) |
14 January 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (10 pages) |
14 January 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Secretary's details changed for Jeanette Wood on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Joseph Christopher Wood on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Joseph Christopher Wood on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Jeanette Wood on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Joseph Christopher Wood on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Jeanette Wood on 8 January 2010 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 February 2009 | Partial exemption accounts made up to 30 June 2008 (4 pages) |
9 February 2009 | Partial exemption accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co montpelier house 62-66 deansgate manchester M3 2EN (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co montpelier house 62-66 deansgate manchester M3 2EN (1 page) |
7 July 2005 | Return made up to 30/06/05; full list of members
|
7 July 2005 | Return made up to 30/06/05; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 June 2002 | Return made up to 30/06/02; full list of members
|
29 June 2002 | Return made up to 30/06/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 October 2000 | Ad 11/10/00--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
16 October 2000 | Ad 11/10/00--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
12 October 2000 | Memorandum and Articles of Association (11 pages) |
12 October 2000 | Memorandum and Articles of Association (11 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
8 August 2000 | Return made up to 30/06/00; full list of members
|
8 August 2000 | Return made up to 30/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
30 June 1998 | Incorporation (19 pages) |
30 June 1998 | Incorporation (19 pages) |