Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 71 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Director Name | Mr Stewart Last |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Stewart Last |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 51 Brooklands Road Prestwich Manchester Lancashire M25 0FB |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Highfields Westoning Bedfordshire MK45 5EN |
Director Name | Mr Graham George Hunter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Secretary Name | Mr Graham George Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karri House Hill Top Close, Stutton Tadcaster North Yorkshire LS24 9TN |
Director Name | James William Burdall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 35 Whiteley Wood Road Sheffield S11 7FF |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Bellagio 5195 Isleworth Country Club Drive,Windermere Florida F134786 34786 |
Secretary Name | James William Burdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 35 Whiteley Wood Road Sheffield S11 7FF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | 2009 |
---|---|
Net Worth | -£86,622 |
Cash | £39,257 |
Current Liabilities | £363,281 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Liquidators' statement of receipts and payments to 8 November 2016 (11 pages) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (12 pages) |
5 September 2016 | Liquidators statement of receipts and payments to 4 July 2016 (12 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 4 July 2015 (11 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 4 July 2015 (11 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (11 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (13 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (13 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (13 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (10 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 4 July 2013 (10 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (10 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (11 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 4 July 2012 (11 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 4 July 2012 (11 pages) |
22 July 2011 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 22 July 2011 (1 page) |
5 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
8 February 2011 | Administrator's progress report to 13 January 2011 (10 pages) |
1 October 2010 | Result of meeting of creditors (32 pages) |
9 September 2010 | Statement of administrator's proposal (32 pages) |
13 August 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Appointment of Mr Trevor Alan Ironmonger as a director (2 pages) |
12 August 2010 | Termination of appointment of James Burdall as a secretary (1 page) |
12 August 2010 | Termination of appointment of James Burdall as a director (1 page) |
10 August 2010 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 August 2010 (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
26 February 2009 | Return made up to 29/01/08; full list of members; amend (5 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 June 2008 | Appointment terminated director lawrence wosskow (1 page) |
7 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 9 taylors court parkgate rotherham south yorkshire S62 6NU (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | New secretary appointed;new director appointed (4 pages) |
15 August 2007 | New director appointed (4 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 29/01/03; full list of members
|
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (6 pages) |
18 December 2002 | Particulars of mortgage/charge (14 pages) |
13 December 2002 | Auditor's resignation (1 page) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 29/01/00; full list of members (7 pages) |
29 March 2000 | New secretary appointed;new director appointed (3 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
21 July 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 May 1999 | Resolutions
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Company name changed aromplace LIMITED\certificate issued on 18/02/99 (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 January 1999 | Incorporation (20 pages) |