Altrincham
Cheshire
WA14 1EZ
Secretary Name | Razia Kausar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Secretary Name | Mr Robert Andrew Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
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 | 2012 |
---|---|
Net Worth | £91,910 |
Cash | £374 |
Current Liabilities | £558,863 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 December 2017 | Progress report in a winding up by the court (12 pages) |
---|---|
7 November 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 08/10/2016 (11 pages) |
27 October 2015 | INSOLVENCY:annual progress report for period up to 08/10/2015 (12 pages) |
5 November 2014 | Insolvency:annual progress report - brought down date 8TH october 2014 (10 pages) |
29 August 2014 | Registered office address changed from 160 Trent Road Shaw Oldham Greater Manchester OL2 7QR to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 29 August 2014 (1 page) |
22 October 2013 | Appointment of a liquidator (1 page) |
13 September 2013 | Order of court to wind up (3 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Director's details changed for Mr Kashif Ali on 22 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Razia Kausar on 22 June 2013 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 June 2010 | Director's details changed for Kashif Ali on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 February 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 June 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
25 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 January 2004 | Partial exemption accounts made up to 31 October 2002 (7 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | Accounting reference date shortened from 31/07/03 to 31/10/02 (1 page) |
14 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
4 April 2003 | Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Amended accounts made up to 31 July 2002 (5 pages) |
18 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
17 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: stephen senior & company 49 yorkshire street oldham lancashire OL1 3SL (1 page) |
12 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
28 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: firth whitehead & co 115 union street oldham lancashire OL1 1RX (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 152/160 city road london EC1V 2NX (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
15 July 1999 | Incorporation (10 pages) |