Altrincham
Cheshire
WA14 2BZ
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 03 August 2022(23 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 2005) |
Role | Solicitor |
Correspondence Address | Whitehills Combs High Peak SK23 9UX |
Director Name | Mr David Stratton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Manse 7 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Ivor Lionel Black |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2006) |
Role | Retired |
Correspondence Address | 5 Moreton House Groby Road Altrincham Cheshire WA14 2BZ |
Director Name | Bernard Mark Rothmer |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2008) |
Role | Retired |
Correspondence Address | 4 Moreton House Groby Road Altrincham Cheshire WA14 2BZ |
Director Name | Shirley Marion Longworth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 2 Moreton House Groby Road Altrincham Cheshire WA14 2BZ |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0161 9288979 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
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 |
1 at £1 | Bernard Cyril Bloom 16.67% Ordinary |
---|---|
1 at £1 | Clare Sinyor 16.67% Ordinary |
1 at £1 | David Mather 16.67% Ordinary |
1 at £1 | Margaret Fitt 16.67% Ordinary |
1 at £1 | Sandra Hazel Mason 16.67% Ordinary |
1 at £1 | Shirley Marion Longworth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,974 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
6 January 2021 | Termination of appointment of Shirley Marion Longworth as a director on 1 January 2021 (1 page) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
2 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
11 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
24 July 2010 | Secretary's details changed for Mrs Angela Kay Stone on 23 July 2010 (1 page) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Sandra Mason on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Shirley Marion Longworth on 23 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sandra Mason on 23 July 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Mrs Angela Kay Stone on 23 July 2010 (1 page) |
24 July 2010 | Director's details changed for Shirley Marion Longworth on 23 July 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
9 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (7 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (7 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 June 2008 | Director appointed sandra mason (2 pages) |
4 June 2008 | Director appointed sandra mason (2 pages) |
28 May 2008 | Appointment terminated director bernard rothmer (1 page) |
28 May 2008 | Appointment terminated director bernard rothmer (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
23 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (9 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 23/07/05; full list of members
|
2 August 2005 | Return made up to 23/07/05; full list of members
|
10 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 March 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
15 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
15 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
2 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 September 2002 | Return made up to 23/07/02; full list of members
|
23 September 2002 | Return made up to 23/07/02; full list of members
|
11 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
11 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 August 2000 | Return made up to 23/07/00; full list of members
|
8 August 2000 | Return made up to 23/07/00; full list of members
|
31 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
31 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Memorandum and Articles of Association (13 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (3 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Nc inc already adjusted 01/12/99 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | Nc inc already adjusted 01/12/99 (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 December 1999 | Memorandum and Articles of Association (13 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Resolutions
|
7 September 1999 | Company name changed estate management 70 LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed estate management 70 LIMITED\certificate issued on 08/09/99 (2 pages) |
23 July 1999 | Incorporation (17 pages) |
23 July 1999 | Incorporation (17 pages) |