Park Road, Bowdon
Altrincham
Cheshire
WA14 3JR
Secretary Name | Julie Margaret Goode |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 January 2014) |
Role | Secretary |
Correspondence Address | Chasefield House, Chasefield Park Road, Bowdon Altrincham Cheshire WA14 3JR |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Mr Andrew Roger Goode 50.00% Ordinary |
---|---|
200 at £1 | John Dunn 20.00% Non Participating Convertible Deferred Ordinary B |
200 at £1 | Mr Andrew Roger Goode 20.00% Non Participating Convertible Deferred Ordinary B |
100 at £1 | Thomas Spindler 10.00% Non Participating Convertible Deferred Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£716,595 |
Current Liabilities | £863,838 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 October 2012 | Statement of affairs with form 4.19 (6 pages) |
26 October 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Resolutions
|
26 October 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Resolutions
|
26 October 2012 | Statement of affairs with form 4.19 (6 pages) |
4 October 2012 | Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 4 October 2012 (2 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
23 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
23 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
9 August 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Andrew Roger Goode on 27 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Andrew Roger Goode on 27 January 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
22 December 2008 | Return made up to 27/01/08; no change of members (6 pages) |
22 December 2008 | Return made up to 27/01/08; no change of members (6 pages) |
8 January 2008 | Return made up to 27/01/07; no change of members (6 pages) |
8 January 2008 | Return made up to 27/01/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 May 2004 | Company name changed concept silicon design LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed concept silicon design LIMITED\certificate issued on 25/05/04 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
24 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
26 November 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
14 March 2001 | Conve 22/01/01 (1 page) |
14 March 2001 | Ad 22/01/01--------- £ si 499@1 (2 pages) |
14 March 2001 | Conve 22/01/01 (1 page) |
14 March 2001 | Ad 22/01/01--------- £ si 499@1 (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Ad 22/01/01--------- £ si 500@1 (3 pages) |
14 March 2001 | Ad 22/01/01--------- £ si 500@1 (3 pages) |
14 March 2001 | Resolutions
|
20 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
25 February 2000 | Memorandum and Articles of Association (15 pages) |
25 February 2000 | Memorandum and Articles of Association (15 pages) |
21 February 2000 | Company name changed altcom 238 LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed altcom 238 LIMITED\certificate issued on 22/02/00 (2 pages) |
27 January 2000 | Incorporation (21 pages) |
27 January 2000 | Incorporation (21 pages) |