Altrincham
Cheshire
WA14 1BN
Director Name | Mr Simon James Breen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Bishop Road Urmston Manchester Lancs M41 8GU |
Director Name | Brian John Lang |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 21/23 Stamford New Road Altrincham Cheshire WA14 1BN |
Director Name | Peter Scott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 1 Sherdley Court 23 Sherdley Road Crumpsall Manchester M8 4GP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11 |
Current Liabilities | £66,232 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
17 January 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 27/05/06; full list of members
|
20 June 2006 | Registered office changed on 20/06/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members (12 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (12 pages) |
26 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Company name changed payplus 2000 contracting LIMITED\certificate issued on 09/07/03 (2 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
10 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
31 March 2000 | Company name changed monitor organisation LIMITED\certificate issued on 03/04/00 (2 pages) |
15 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 July 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (14 pages) |