15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Director Name | Mrs Vivienne Lesley Alexander |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 February 2015) |
Role | Marketing Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches 15 Heald Road Bowdon Cheshire WA14 2HZ |
Secretary Name | Mrs Vivienne Lesley Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 February 2015) |
Role | Marketing Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches 15 Heald Road Bowdon Cheshire WA14 2HZ |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | First Internet Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Accounts made up to 31 October 2013 (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 November 2012 | Accounts made up to 31 October 2012 (1 page) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts made up to 31 October 2011 (1 page) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Register inspection address has been changed from N/a Bath Place Hale Altrincham Cheshire WA14 2XY United Kingdom (1 page) |
16 November 2010 | Accounts made up to 31 October 2010 (1 page) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts made up to 31 October 2009 (1 page) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Stephen Harold Alexander on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Vivienne Lesley Alexander on 22 October 2009 (2 pages) |
21 November 2008 | Accounts made up to 31 October 2008 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 November 2007 | Accounts made up to 31 October 2007 (2 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
21 November 2006 | Accounts made up to 31 October 2006 (1 page) |
19 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 November 2005 | Accounts made up to 31 October 2005 (1 page) |
11 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
12 November 2004 | Accounts made up to 31 October 2004 (1 page) |
13 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Accounts made up to 31 October 2003 (1 page) |
8 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 August 2003 | Accounts made up to 31 October 2002 (1 page) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
11 July 2002 | Accounts made up to 31 October 2001 (1 page) |
27 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
10 January 2001 | Secretary resigned (1 page) |
4 December 2000 | Memorandum and Articles of Association (15 pages) |
30 November 2000 | Company name changed altcom 275 LIMITED\certificate issued on 01/12/00 (2 pages) |
10 October 2000 | Incorporation (20 pages) |