Altrincham
WA14 4DR
Director Name | Mr Andrew Edward Heathcock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spring Way Alresford Hampshire SO24 9LN |
Secretary Name | Stuart Charles Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bosville Boyatt Wood Eastleigh Hampshire SO50 4PD |
Director Name | James Martin Henry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 April 2002) |
Role | Finance Director |
Correspondence Address | 27 Bradyll Court Brockhall Village, Old Langho Blackburn Lancashire BB6 8AS |
Director Name | Mr David Alan Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Barn 1 Chadswell Hall Chipping Road Chaigley Nr Clitheroe Lancashire BB7 3LT |
Director Name | Christopher Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 9 Gleneagles Drive Brockhall Village, Old Langho Blackburn Lancashire BB6 8BF |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(12 months after company formation) |
Appointment Duration | 8 years (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Samantha Lyn Woods |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2009) |
Role | Secretary |
Correspondence Address | 39 Carnoustie Close Winsford Cheshire CW7 2LQ |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cross Farm Mount Pleasant Derrington Stafford Staffordshire ST18 9NB |
Secretary Name | Mr David John Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cross Farm Mount Pleasant Derrington Stafford Staffordshire ST18 9NB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ne Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: Brian George Kennedy Classification: A registered charge Particulars: Please see the attached docuement. Outstanding |
---|---|
16 January 2012 | Delivered on: 25 January 2012 Persons entitled: Brian George Kennedy Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 24 November 2006 Satisfied on: 14 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and security beneficiaries (or any of them) on any account whatseover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 23 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Timothy John Halpin as a director on 23 June 2020 (2 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 December 2017 | Registration of charge 040165730004, created on 19 December 2017 (31 pages) |
20 December 2017 | Registration of charge 040165730004, created on 19 December 2017 (31 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Termination of appointment of David John Challinor as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a secretary on 30 September 2015 (1 page) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Company name changed the installation company (1965) LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed the installation company (1965) LIMITED\certificate issued on 01/06/11
|
26 May 2011 | Company name changed glass house construction LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Company name changed glass house construction LIMITED\certificate issued on 26/05/11
|
1 April 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
3 August 2010 | Registered office address changed from 4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Registered office address changed from 4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 4Th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 3 August 2010 (1 page) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
21 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
16 July 2010 | Registered office address changed from C/O C/O Latium Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O C/O Latium Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 16 July 2010 (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
30 November 2009 | Registered office address changed from Everest House Sopers Road Cuffley Herts EN6 4SG on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Everest House Sopers Road Cuffley Herts EN6 4SG on 30 November 2009 (1 page) |
23 November 2009 | Withdraw the company strike off application (2 pages) |
23 November 2009 | Withdraw the company strike off application (2 pages) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 14/07/08; full list of members; amend (9 pages) |
17 August 2009 | Return made up to 14/07/08; full list of members; amend (9 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 June 2009 | Secretary appointed mr david john challinor (1 page) |
10 June 2009 | Secretary appointed mr david john challinor (1 page) |
10 June 2009 | Director appointed mr david john challinor (1 page) |
10 June 2009 | Director appointed mr david john challinor (1 page) |
10 June 2009 | Appointment terminated director samantha woods (1 page) |
10 June 2009 | Appointment terminated secretary edward smethurst (1 page) |
10 June 2009 | Appointment terminated director samantha woods (1 page) |
10 June 2009 | Appointment terminated secretary edward smethurst (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated director daren wallis (1 page) |
16 June 2008 | Appointment terminated director daren wallis (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
20 September 2007 | Full accounts made up to 3 November 2006 (11 pages) |
20 September 2007 | Full accounts made up to 3 November 2006 (11 pages) |
20 September 2007 | Full accounts made up to 3 November 2006 (11 pages) |
18 September 2007 | Particulars of mortgage/charge (8 pages) |
18 September 2007 | Particulars of mortgage/charge (8 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o ultraframe PLC enterprise work, salthill road clitheroe lancashire BB7 1PE (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o ultraframe PLC enterprise work, salthill road clitheroe lancashire BB7 1PE (1 page) |
21 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
18 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | New director appointed (7 pages) |
14 July 2006 | Accounts made up to 30 September 2005 (10 pages) |
14 July 2006 | Accounts made up to 30 September 2005 (10 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
3 August 2005 | Accounts made up to 1 October 2004 (10 pages) |
3 August 2005 | Accounts made up to 1 October 2004 (10 pages) |
3 August 2005 | Accounts made up to 1 October 2004 (10 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
19 July 2004 | Accounts made up to 26 September 2003 (10 pages) |
19 July 2004 | Accounts made up to 26 September 2003 (10 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 14/07/03; full list of members
|
5 August 2003 | Return made up to 14/07/03; full list of members
|
4 August 2003 | Accounts made up to 27 September 2002 (10 pages) |
4 August 2003 | Accounts made up to 27 September 2002 (10 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
15 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
15 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
15 April 2002 | Accounts made up to 28 September 2001 (9 pages) |
15 April 2002 | Accounts made up to 28 September 2001 (9 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (3 pages) |
5 July 2001 | New secretary appointed (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: robinsons house first avenue southampton hampshire SO15 0LG (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: robinsons house first avenue southampton hampshire SO15 0LG (1 page) |
22 June 2001 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 london road southampton hampshire SO15 2AE (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1 london road southampton hampshire SO15 2AE (1 page) |
31 July 2000 | Company name changed gatespeed LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed gatespeed LIMITED\certificate issued on 01/08/00 (2 pages) |
16 June 2000 | Incorporation (16 pages) |
16 June 2000 | Incorporation (16 pages) |