Altrincham
WA14 5NQ
Director Name | Mrs Jacqueline Susan Dickinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2000(4 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
Secretary Name | Mr Duncan Ford Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
Director Name | Mr David Christopher Waite Lee |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(4 days after company formation) |
Appointment Duration | 8 years (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bowdon Rooms The Firs Bowdon Altrincham Cheshire WA14 2TQ |
Director Name | Mark Ernest Lofthouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2002) |
Role | Caterer Chef |
Correspondence Address | 18 Torkington Street Edgeley Stockport Cheshire SK3 9JS |
Secretary Name | Graham Wilson Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 July 2007) |
Role | Accountant |
Correspondence Address | 1 Kirklee Green Walk Bowdon Cheshire WA14 2SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | herbandspicegarden.co.uk |
---|---|
Telephone | 0161 9288052 |
Telephone region | Manchester |
Registered Address | Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,417 |
Cash | £3,589 |
Current Liabilities | £99,984 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 8 November 2023 (overdue) |
17 November 2000 | Delivered on: 23 November 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: Fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement dated 17TH november 2000 or otherwise. Particulars: By way of first fixed charge all the company's invoices (as defined in the agreement) and all book and other debts (other debts) by way of floating charge all proceeds of other debts. See the mortgage charge document for full details. Outstanding |
---|
27 October 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
27 October 2023 | Resolutions
|
27 October 2023 | Registered office address changed from The Bowdon Rooms the Firs Bowdon Altrincham Cheshire WA14 2TQ to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 27 October 2023 (2 pages) |
27 October 2023 | Statement of affairs (10 pages) |
28 September 2023 | Satisfaction of charge 1 in full (1 page) |
30 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
26 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
3 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 December 2009 | Termination of appointment of David Lee as a director (1 page) |
30 December 2009 | Termination of appointment of David Lee as a director (1 page) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Duncan Ford Dickinson on 25 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Duncan Ford Dickinson on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Duncan Ford Dickinson on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jacqueline Susan Dickinson on 25 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Duncan Ford Dickinson on 25 October 2009 (1 page) |
5 November 2009 | Director's details changed for David Christopher Waite Lee on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David Christopher Waite Lee on 25 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jacqueline Susan Dickinson on 25 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 January 2009 | Return made up to 25/10/08; full list of members (10 pages) |
22 January 2009 | Return made up to 25/10/08; full list of members (10 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 March 2008 | Return made up to 25/10/07; no change of members (7 pages) |
14 March 2008 | Return made up to 25/10/07; no change of members (7 pages) |
14 March 2008 | Secretary appointed duncan ford dickinson logged form (2 pages) |
14 March 2008 | Secretary appointed duncan ford dickinson logged form (2 pages) |
13 March 2008 | Secretary appointed duncan ford dickinson (2 pages) |
13 March 2008 | Secretary appointed duncan ford dickinson (2 pages) |
13 March 2008 | Appointment terminate, secretary graham wilson dickinson logged form (1 page) |
13 March 2008 | Appointment terminate, secretary graham wilson dickinson logged form (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 191 ashley road hale altrincham cheshire WA15 9SQ (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 191 ashley road hale altrincham cheshire WA15 9SQ (1 page) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 January 2007 | Return made up to 25/10/06; full list of members (7 pages) |
17 January 2007 | Return made up to 25/10/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 December 2003 | Return made up to 25/10/03; full list of members
|
1 December 2003 | Return made up to 25/10/03; full list of members
|
25 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
25 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
13 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
3 January 2002 | Return made up to 25/10/01; full list of members (7 pages) |
3 January 2002 | Return made up to 25/10/01; full list of members (7 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 191 ashley road hale altrincham WA15 9SQ (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Ad 29/10/00--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 191 ashley road hale altrincham WA15 9SQ (1 page) |
15 November 2000 | Ad 29/10/00--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Incorporation (12 pages) |
25 October 2000 | Incorporation (12 pages) |