Altrincham
Cheshire
WA14 1JL
Secretary Name | Josephine Mary Smithies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Registered Address | 17 Hazel Road Altrincham Cheshire WA14 1JL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£51,252 |
Current Liabilities | £32,471 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2005 | Return made up to 26/11/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2004 | Return made up to 26/11/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 26/11/02; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
5 May 2000 | Memorandum and Articles of Association (20 pages) |
3 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | Company name changed ellco 212 LIMITED\certificate issued on 04/05/00 (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: elliotts solicitors centurion house,deansgate manchester lancashire M3 3WT (1 page) |