Altrincham
Cheshire
WA14 4RB
Secretary Name | John Blears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(1 year after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 September 2013) |
Role | Managing Director |
Correspondence Address | Apartment 2317 30 Woodfield Road Altrincham Cheshire WA14 4RB |
Director Name | Mr Colin John Millington |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Tabley Avenue Widnes Cheshire WA8 7PQ |
Secretary Name | Christine Louise Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadley Avenue Lowton Warrington Cheshire WA3 2RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
4 at 1 | John Blears 80.00% Ordinary |
---|---|
1 at 1 | Simon Johnson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £549 |
Current Liabilities | £124,944 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
20 January 2011 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 20 January 2011 (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Termination of appointment of a director (2 pages) |
10 February 2010 | Termination of appointment of a director (2 pages) |
2 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 June 2009 | Director and Secretary's Change of Particulars / john blears / 01/02/2009 / HouseName/Number was: , now: apartment 2317; Street was: 8 templecombe drive, now: 30 woodfield road; Area was: springfield heights, now: ; Post Town was: bolton, now: altrincham; Region was: , now: cheshire; Post Code was: BL1 7LT, now: WA14 4RB; Country was: , now: united (1 page) |
2 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 June 2009 | Director and secretary's change of particulars / john blears / 01/02/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from clive house clive street bolton lancs BL1 1ET (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from clive house clive street bolton lancs BL1 1ET (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Return made up to 23/03/08; full list of members (3 pages) |
16 February 2009 | Return made up to 23/03/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 42-44 chorley new road bolton BL1 4AP (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 42-44 chorley new road bolton BL1 4AP (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
6 April 2004 | Return made up to 23/03/04; full list of members
|
6 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
13 January 2004 | Return made up to 23/03/03; full list of members (7 pages) |
13 January 2004 | Return made up to 23/03/03; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 August 2002 | Return made up to 23/03/02; full list of members (7 pages) |
21 August 2002 | Return made up to 23/03/02; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 23/03/01; full list of members
|
23 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 April 2001 | New secretary appointed (2 pages) |
11 September 2000 | Ad 02/08/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 September 2000 | Ad 02/08/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 32 derby street ormskirk lancashire L39 2BY (1 page) |
9 May 2000 | Ad 23/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2000 | Ad 23/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 32 derby street ormskirk lancashire L39 2BY (1 page) |
23 March 2000 | Incorporation (17 pages) |