Highgate Road
Altrincham
Cheshire
WA14 4QZ
Secretary Name | Adele Louise Troalen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Parkgate Cottage Highgate Road Altrincham Cheshire WA14 4QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 21 Queens Road Hale Altrincham Cheshire WA15 9HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Adele Louise Troalen 40.00% Ordinary |
---|---|
40 at £1 | Olivier Joseph Andre Troalen 40.00% Ordinary |
20 at £1 | Malcolm John Arthur Gow 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,800 |
Net Worth | £87,085 |
Cash | £967 |
Current Liabilities | £70,447 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
6 November 2000 | Delivered on: 9 November 2000 Persons entitled: Richard John Harding Classification: Legal charge Secured details: £60,000.00 plus interest at 6% per annum due from the company to the chargee under the terms of the charge. Particulars: Property at 3 mill lane heatley lymm cheshire t/n CH336112 and all the buildings on it. Outstanding |
---|---|
6 November 2000 | Delivered on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 3 mill lane,heatley lymm,cheshire title number CH336112. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 23/05/08; full list of members (3 pages) |
15 June 2009 | Return made up to 23/05/08; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 23/05/07; full list of members (3 pages) |
3 September 2008 | Return made up to 23/05/07; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
9 May 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 23/05/06; full list of members (3 pages) |
6 December 2006 | Return made up to 23/05/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 23/05/04; full list of members
|
19 October 2004 | Return made up to 23/05/04; full list of members
|
29 April 2004 | Registered office changed on 29/04/04 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page) |
3 April 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
3 April 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
30 August 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 August 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
29 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Secretary resigned (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
14 July 2000 | Director resigned (2 pages) |
14 July 2000 | Secretary resigned (2 pages) |
23 May 2000 | Incorporation (10 pages) |
23 May 2000 | Incorporation (10 pages) |