Altrincham
WA14 4DR
Director Name | James Martin Henry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 27 Bradyll Court Brockhall Village, Old Langho Blackburn Lancashire BB6 8AS |
Director Name | Mr Samuel Geoffrey Isherwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Showley Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EY |
Director Name | Mr David Alan Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 5 Hayhurst Road Whalley Lancashire BB7 9RL |
Secretary Name | James Martin Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 27 Bradyll Court Brockhall Village, Old Langho Blackburn Lancashire BB6 8AS |
Director Name | Michael Fielding |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 23 Pendle Street East Sabden Clitheroe Lancashire BB7 9EQ |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mr Edward Gerald Smethurst |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 October 2009) |
Role | Group Company Solicitor & Grou |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Secretary Name | Mrs Lorraine Susan Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2010) |
Role | Ass Co Sec |
Correspondence Address | 1 Duck Street Clitheroe Lancashire BB7 1LP |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Iain Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ultraframe.co.uk |
---|---|
Telephone | 01200 443311 |
Telephone region | Clitheroe |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Latium Dormants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (7 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
22 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (7 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 29 October 2010 (7 pages) |
4 March 2011 | Accounts for a dormant company made up to 29 October 2010 (7 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (7 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (7 pages) |
16 June 2010 | Termination of appointment of Lorraine Lawrenson as a secretary (1 page) |
16 June 2010 | Termination of appointment of Lorraine Lawrenson as a secretary (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
14 October 2009 | Termination of appointment of Edward Smethurst as a director (1 page) |
14 October 2009 | Termination of appointment of Edward Smethurst as a director (1 page) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
15 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
9 September 2008 | Director appointed iain thomson (5 pages) |
9 September 2008 | Appointment terminated director daren wallis (1 page) |
9 September 2008 | Director appointed iain thomson (5 pages) |
9 September 2008 | Appointment terminated director daren wallis (1 page) |
1 September 2008 | Accounts for a dormant company made up to 3 November 2007 (7 pages) |
1 September 2008 | Accounts for a dormant company made up to 3 November 2007 (7 pages) |
1 September 2008 | Accounts for a dormant company made up to 3 November 2007 (7 pages) |
8 February 2008 | New director appointed (8 pages) |
8 February 2008 | New director appointed (8 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 3 November 2006 (8 pages) |
10 July 2007 | Accounts for a dormant company made up to 3 November 2006 (8 pages) |
10 July 2007 | Accounts for a dormant company made up to 3 November 2006 (8 pages) |
10 October 2006 | New director appointed (9 pages) |
10 October 2006 | New director appointed (9 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
9 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 October 2004 (9 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 October 2004 (9 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 October 2004 (9 pages) |
29 September 2004 | Return made up to 08/09/04; full list of members
|
29 September 2004 | Return made up to 08/09/04; full list of members
|
22 July 2004 | Accounts for a dormant company made up to 26 September 2003 (8 pages) |
22 July 2004 | Accounts for a dormant company made up to 26 September 2003 (8 pages) |
2 October 2003 | Return made up to 08/09/03; full list of members
|
2 October 2003 | Return made up to 08/09/03; full list of members
|
4 August 2003 | Accounts for a dormant company made up to 27 September 2002 (8 pages) |
4 August 2003 | Accounts for a dormant company made up to 27 September 2002 (8 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
25 September 2002 | Return made up to 08/09/02; full list of members
|
25 September 2002 | Return made up to 08/09/02; full list of members
|
26 July 2002 | Accounts for a dormant company made up to 28 September 2001 (8 pages) |
26 July 2002 | Accounts for a dormant company made up to 28 September 2001 (8 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
2 October 2001 | Return made up to 08/09/01; full list of members
|
2 October 2001 | Return made up to 08/09/01; full list of members
|
14 August 2001 | Resolutions
|
14 August 2001 | Accounts for a dormant company made up to 29 September 2000 (8 pages) |
14 August 2001 | Accounts for a dormant company made up to 29 September 2000 (8 pages) |
14 August 2001 | Resolutions
|
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 September 2000 | Return made up to 08/09/00; full list of members
|
13 September 2000 | Return made up to 08/09/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
23 February 2000 | Memorandum and Articles of Association (14 pages) |
23 February 2000 | Memorandum and Articles of Association (14 pages) |
17 February 2000 | Company name changed lightchoose LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed lightchoose LIMITED\certificate issued on 18/02/00 (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 November 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
16 September 1999 | Incorporation (13 pages) |
16 September 1999 | Incorporation (13 pages) |