Chorlton
Manchester
Lancashire
M21 8HA
Secretary Name | Mrs Dinah Selma Crystal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 May 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 264 Barlow Moor Road Chorlton Manchester Lancashire M21 8HA |
Director Name | Mr Howard Selwyn Hymanson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | White Gables 13 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | www.thesmileplace.co.uk |
---|
Registered Address | 264 Barlow Moor Road Chorlton Manchester Lancashire M21 8HA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
100 at £1 | Dr Anthony Crystal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,986 |
Cash | £521 |
Current Liabilities | £780 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Mrs Dinah Selma Crystal on 26 January 2010 (1 page) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Dr Anthony Crystal on 26 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mrs Dinah Selma Crystal on 26 January 2010 (1 page) |
17 February 2010 | Director's details changed for Dr Anthony Crystal on 26 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 26/01/09; no change of members (10 pages) |
23 February 2009 | Return made up to 26/01/09; no change of members (10 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o alexander & co 17 st ann's square manchester M2 7PW (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from c/o alexander & co 17 st ann's square manchester M2 7PW (1 page) |
11 March 2008 | Return made up to 26/01/08; no change of members (6 pages) |
11 March 2008 | Return made up to 26/01/08; no change of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 May 2002 | Return made up to 26/01/02; full list of members (6 pages) |
15 May 2002 | Return made up to 26/01/02; full list of members (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
3 April 2001 | Company name changed altcom 285 LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed altcom 285 LIMITED\certificate issued on 03/04/01 (2 pages) |
26 January 2001 | Incorporation (20 pages) |
26 January 2001 | Incorporation (20 pages) |