Altrincham
Cheshire
WA14 4EQ
Director Name | Mrs Theresa Mary Howard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Systems Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oldfield Road Altrincham Cheshire WA14 4EQ |
Secretary Name | Mrs Theresa Mary Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Systems Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oldfield Road Altrincham Cheshire WA14 4EQ |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael William Dawson 50.00% Ordinary |
---|---|
1 at £1 | Theresa Mary Howard 50.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
11 April 2024 | Accounts for a dormant company made up to 31 March 2024 (3 pages) |
---|---|
21 November 2023 | Confirmation statement made on 19 November 2023 with updates (4 pages) |
3 August 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
1 December 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
6 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
22 December 2020 | Director's details changed for Mr Michael William Dawson on 12 November 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
13 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 December 2002 | Return made up to 21/11/02; full list of members
|
1 December 2002 | Return made up to 21/11/02; full list of members
|
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 January 2002 | Return made up to 21/11/01; full list of members
|
2 January 2002 | Return made up to 21/11/01; full list of members
|
8 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
8 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 17 oldfield road altrincham cheshire WA14 4EQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 17 oldfield road altrincham cheshire WA14 4EQ (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
1 February 2001 | Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Ad 25/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2001 | Company name changed brand new co (114) LIMITED\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed brand new co (114) LIMITED\certificate issued on 30/01/01 (2 pages) |
21 November 2000 | Incorporation (26 pages) |
21 November 2000 | Incorporation (26 pages) |