30 The Downs
Altrincham
WA14 2PX
Director Name | John Bone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Secretary Name | Mr Brian Edgar Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2002) |
Role | Computers |
Country of Residence | England |
Correspondence Address | 5 Bromley Road Broken Cross Macclesfield SK10 3LN |
Secretary Name | Brian Seaberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 29 Singleton Road Boughton Park Manchester M7 4NN |
Director Name | Christine Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 September 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Room 2 Atlantic Business Centre Atlantic Street, Broadheath Altrincham Cheshire WA14 5NQ |
Secretary Name | Mr John Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 April 2013) |
Role | Accountant |
Correspondence Address | Room 2 Biz Space Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Mr John Bone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 April 2014) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
Secretary Name | Miss Erin Charlotte Robinson |
---|---|
Status | Resigned |
Appointed | 01 November 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 25 Manor Street Lower Hartford Northwich Cheshire CW8 4AJ |
Director Name | Miss Erin Charlotte Robinson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01606 783555 |
---|---|
Telephone region | Northwich |
Registered Address | Suite 25 Peel House 30 The Downs Altrincham WA14 2PX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christine Robinson 50.00% Ordinary |
---|---|
50 at £1 | Erin Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,380 |
Cash | £18,732 |
Current Liabilities | £4,049 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
1 March 2022 | Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to Suite 25 Peel House 30 the Downs Altrincham WA14 2PX on 1 March 2022 (1 page) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
2 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
27 September 2019 | Cessation of Christine Robinson as a person with significant control on 25 September 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
27 September 2019 | Termination of appointment of Christine Robinson as a director on 25 September 2019 (1 page) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
5 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 March 2018 | Appointment of Miss Erin Charlotte Robinson as a director on 1 March 2018 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Erin Charlotte Robinson as a director on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Erin Charlotte Robinson as a director on 20 March 2017 (1 page) |
20 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
27 January 2017 | Termination of appointment of Erin Charlotte Robinson as a secretary on 20 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
27 January 2017 | Termination of appointment of Erin Charlotte Robinson as a secretary on 20 January 2017 (1 page) |
15 March 2016 | Appointment of Miss Erin Charlotte Robinson as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Miss Erin Charlotte Robinson as a director on 15 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Miss Erin Charlotte Robinson as a secretary on 1 November 2014 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Miss Erin Charlotte Robinson as a secretary on 1 November 2014 (2 pages) |
26 January 2015 | Appointment of Miss Erin Charlotte Robinson as a secretary on 1 November 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of John Bone as a director on 5 April 2014 (1 page) |
28 August 2014 | Termination of appointment of John Bone as a director on 5 April 2014 (1 page) |
28 August 2014 | Termination of appointment of John Bone as a director on 5 April 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 January 2014 | Appointment of Mr John Bone as a director (2 pages) |
25 January 2014 | Appointment of Mr John Bone as a director (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Termination of appointment of John Bone as a secretary (1 page) |
18 September 2013 | Termination of appointment of John Bone as a secretary (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
31 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
4 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
17 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
17 October 2005 | Return made up to 24/08/05; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
16 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 24/08/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
24 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
24 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 May 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
2 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 May 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
11 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: atlantic business centre atlantic street, broadheath altrincham cheshire WA14 5NQ (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: atlantic business centre atlantic street, broadheath altrincham cheshire WA14 5NQ (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
24 August 2000 | Incorporation (7 pages) |
24 August 2000 | Incorporation (7 pages) |