Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary Name | April Gene Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(1 year after company formation) |
Appointment Duration | 17 years, 4 months (closed 25 September 2018) |
Role | Manager |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | David Anthony Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lowton Road Sale Cheshire M33 4LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Adams 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
---|---|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Secretary's details changed for April Gene Davies on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Secretary's details changed for April Gene Davies on 6 May 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Director's details changed for David Anthony Adams on 19 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from cedar technology centre atlantic street, broadheath, altrincham cheshire WA14 5DZ (1 page) |
9 June 2008 | Location of debenture register (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
7 November 2000 | Company name changed adam computer support LIMITED\certificate issued on 08/11/00 (2 pages) |
18 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (12 pages) |