Altrincham
Cheshire
WA15 8EY
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mr Simon Lebor |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Marlborough Mansions London NW6 1JS |
Secretary Name | Mr Simon Lebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Marlborough Mansions London NW6 1JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Ironveld PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 September 2013 | Termination of appointment of Joel Barnett as a director (2 pages) |
9 September 2013 | Termination of appointment of Joel Barnett as a director (2 pages) |
25 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
25 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Register inspection address has been changed from 3 St Marys Parsonage Manchester M3 2RD (1 page) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Register inspection address has been changed from 3 St Marys Parsonage Manchester M3 2RD (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Register inspection address has been changed (2 pages) |
10 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages) |
10 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages) |
10 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 May 2008 | Appointment terminated director simon lebor (1 page) |
13 May 2008 | Appointment terminated director simon lebor (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: unit g canalside north off john gilbert way trafford manchester M17 1DP (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: unit g canalside north off john gilbert way trafford manchester M17 1DP (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 April 2004 | Return made up to 12/03/04; no change of members
|
19 April 2004 | Return made up to 12/03/04; no change of members
|
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 March 2003 | Return made up to 12/03/03; no change of members
|
17 March 2003 | Return made up to 12/03/03; no change of members
|
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 March 2002 | Return made up to 12/03/02; full list of members
|
29 March 2002 | Return made up to 12/03/02; full list of members
|
29 October 2001 | Resolutions
|
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Resolutions
|
11 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (19 pages) |
12 March 2001 | Incorporation (19 pages) |