Bowdon
Altrincham
Cheshire
WA14 3BA
Secretary Name | Mr Philip James Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(same day as company formation) |
Role | Finance Partner |
Country of Residence | England |
Correspondence Address | 176 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Director Name | Mr Alan Joseph Edwards |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Sales/Consultant Partner |
Country of Residence | United Kingdom |
Correspondence Address | York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA |
Director Name | Phillip Martin Walker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 9 The Elms Tallarn Green Malpas Cheshire SY13 7HY Wales |
Director Name | Mr Graham Louis Allen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA |
Director Name | Ms Catherine Louise Bennion |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | app-serv.co.uk |
---|
Registered Address | York House Vicarage Lane Bowdon Altrincham Cheshire WA14 3BA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Alan Edwards 33.33% Ordinary |
---|---|
1 at £1 | Lynda Edwards 33.33% Ordinary |
1 at £1 | Philip Edwards 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,477 |
Cash | £396 |
Current Liabilities | £3,543 |
Latest Accounts | 26 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 December |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 26 December 2017 (4 pages) |
11 July 2018 | Notification of Alan Joseph Edwards as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Notification of Lynda Edwards as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 March 2018 | Cessation of Lynda Edwards as a person with significant control on 19 January 2018 (1 page) |
22 March 2018 | Cessation of Alan Joseph Edwards as a person with significant control on 19 January 2018 (1 page) |
22 March 2018 | Termination of appointment of Alan Joseph Edwards as a director on 19 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Catherine Louise Bennion as a director on 19 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Graham Louis Allen as a director on 19 March 2018 (1 page) |
30 September 2017 | Micro company accounts made up to 26 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 26 December 2016 (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Alan Joseph Edwards as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Notification of Alan Joseph Edwards as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Notification of Philip James Edwards as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Notification of Lynda Edwards as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Notification of Philip James Edwards as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Notification of Lynda Edwards as a person with significant control on 27 June 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 26 December 2015 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 26 December 2015 (5 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
4 April 2016 | Total exemption small company accounts made up to 26 December 2014 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 26 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 November 2014 | Total exemption small company accounts made up to 26 December 2013 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 26 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 October 2013 | Total exemption small company accounts made up to 26 December 2012 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 26 December 2012 (6 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 26 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 26 December 2011 (5 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Appointment of Mr Graham Louis Allen as a director (2 pages) |
14 February 2012 | Appointment of Ms Catherine Louise Bennion as a director (2 pages) |
14 February 2012 | Appointment of Mr Graham Louis Allen as a director (2 pages) |
14 February 2012 | Appointment of Ms Catherine Louise Bennion as a director (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 26 December 2010 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 26 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 26 December 2009 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 26 December 2009 (5 pages) |
23 August 2010 | Director's details changed for Mr Alan Joseph Edwards on 27 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Alan Joseph Edwards on 27 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Philip James Edwards on 27 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Philip James Edwards on 27 June 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 26 December 2008 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 26 December 2008 (7 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
26 November 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from st. Marys studio saint marys road, bowdon altrincham cheshire WA14 2PL (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from st. Marys studio saint marys road, bowdon altrincham cheshire WA14 2PL (1 page) |
25 November 2008 | Total exemption small company accounts made up to 26 December 2007 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 26 December 2007 (8 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 26 December 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 26 December 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 26 December 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 26 December 2005 (6 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 26 December 2004 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 26 December 2004 (10 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 26 December 2003 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 26 December 2003 (11 pages) |
12 August 2004 | Total exemption full accounts made up to 26 December 2002 (10 pages) |
12 August 2004 | Total exemption full accounts made up to 26 December 2002 (10 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
18 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption full accounts made up to 26 December 2001 (8 pages) |
26 April 2002 | Total exemption full accounts made up to 26 December 2001 (8 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 27/06/01; full list of members
|
13 August 2001 | Return made up to 27/06/01; full list of members
|
29 May 2001 | Accounting reference date extended from 30/06/01 to 26/12/01 (1 page) |
29 May 2001 | Accounting reference date extended from 30/06/01 to 26/12/01 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
31 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 July 2000 | Secretary resigned (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Incorporation (10 pages) |
27 June 2000 | Incorporation (10 pages) |