Atlantic Street Broadheath
Altrincham
Cheshire
WA14 5DW
Director Name | Mrs Joanna Karen Thornicroft |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Sales + Marketing/ Director |
Country of Residence | England |
Correspondence Address | Unit 3e Stag Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
Director Name | Chris Witcombe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Shop Front Design/Md |
Country of Residence | England |
Correspondence Address | Unit 3e Stag Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
Secretary Name | Chris Witcombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Shop Front Design |
Country of Residence | England |
Correspondence Address | Unit 3e Stag Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
Secretary Name | Chris Witcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Contracting |
Country of Residence | England |
Correspondence Address | 82 High Elm Road Hale Barns Altrincham Cheshire WA15 0RW |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.orservices.co.uk/ |
---|---|
Telephone | 0845 0263637 |
Telephone region | Unknown |
Registered Address | Unit 3e Stag Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £71,048 |
Cash | £4,432 |
Current Liabilities | £131,731 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 January 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 November 2022 | Change of details for Mr Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
11 April 2022 | Change of details for Mr Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages) |
5 January 2022 | Notification of Clare Witcombe as a person with significant control on 6 April 2016 (2 pages) |
5 January 2022 | Notification of Joanna Karen Thornicroft as a person with significant control on 6 April 2016 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 July 2017 | Notification of Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Notification of Christopher John Witcombe as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 July 2015 | Director's details changed for Clare Witcombe on 28 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Joanna Karen Thornicroft on 29 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Joanna Karen Thornicroft on 29 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Chris Witcombe on 29 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Clare Witcombe on 28 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Chris Witcombe on 29 June 2015 (1 page) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Chris Witcombe on 29 June 2015 (1 page) |
2 July 2015 | Director's details changed for Chris Witcombe on 29 June 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 June 2013 | Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Chris Witcombe on 20 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Clare Witcombe on 20 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Chris Witcombe on 20 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Director's details changed for Clare Witcombe on 20 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Change of share class name or designation (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Change of share class name or designation (2 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Clare Witcombe on 20 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Chris Witcombe on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Joanna Karen Thornicroft on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Chris Witcombe on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Clare Witcombe on 20 June 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Clare Witcombe on 20 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Clare Witcombe on 20 June 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 3E, stag industrial estate atlantic street, broadheath altrincham WA15 5DW (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 3E, stag industrial estate atlantic street, broadheath altrincham WA15 5DW (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 180A ashley road hale altrincham cheshire WA15 9SF (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 180A ashley road hale altrincham cheshire WA15 9SF (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | New director appointed (3 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
19 July 2004 | Partial exemption accounts made up to 31 August 2003 (10 pages) |
19 July 2004 | Partial exemption accounts made up to 31 August 2003 (10 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 January 2004 | Return made up to 20/06/03; full list of members (6 pages) |
20 January 2004 | Return made up to 20/06/03; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2003 | Return made up to 20/06/02; full list of members (6 pages) |
21 February 2003 | Partial exemption accounts made up to 31 August 2002 (10 pages) |
21 February 2003 | Return made up to 20/06/02; full list of members (6 pages) |
21 February 2003 | Partial exemption accounts made up to 31 August 2002 (10 pages) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 October 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
5 October 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (12 pages) |
20 June 2000 | Incorporation (12 pages) |