Altrincham
WA14 4QX
Secretary Name | Nina Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ellerslie Suffolk Road Altrincham WA14 4QX |
Director Name | Mr Anthony Robert Dorigo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 July 2007) |
Role | TV Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodlands The Grange Hartford Northwich CW8 1GJ |
Director Name | Richard Barry Griffiths |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 32 Claremont Road Birkdale Southport Merseyside PR8 4DY |
Director Name | Mr Richard George Yates |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Great Oak Square Mobberley Knutsford Cheshire WA16 7GD |
Director Name | Mr John Garner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(13 years after company formation) |
Appointment Duration | 2 years (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kensington Park Lodge Moor Sheffield S10 4NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01925 266142 |
---|---|
Telephone region | Warrington |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £539 |
Cash | £3,107 |
Current Liabilities | £348,596 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2014 | Delivered on: 27 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
27 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Trustees of the Griffiths Pension Scheme Being Geoffrey Mark Griffiths, Nina Perry and Robert Graham Trustees Limited Classification: Chattel mortgage Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Super aguri honda SA06 formula 1 car (chassis 4) and arrows chassis A22 number 3 formula 1 car including all engines appliances and spare parts. Outstanding |
27 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Trustees of the Griffiths Pension Scheme Being Geoffrey Mark Griffiths, Nina Perry and Robert Graham Trustees Limited Classification: Debenture Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
17 December 2019 | Notice of move from Administration to Dissolution (23 pages) |
17 December 2019 | Administrator's progress report (23 pages) |
26 July 2019 | Administrator's progress report (25 pages) |
8 April 2019 | Termination of appointment of Geoffrey Mark Griffiths as a director on 22 December 2016 (1 page) |
8 April 2019 | Termination of appointment of Nina Griffiths as a secretary on 20 December 2016 (2 pages) |
8 April 2019 | Termination of appointment of Richard George Yates as a director on 22 December 2016 (1 page) |
23 January 2019 | Administrator's progress report (27 pages) |
14 December 2018 | Notice of extension of period of Administration (3 pages) |
2 August 2018 | Administrator's progress report (26 pages) |
30 January 2018 | Administrator's progress report (24 pages) |
10 December 2017 | Notice of extension of period of Administration (3 pages) |
10 December 2017 | Notice of extension of period of Administration (3 pages) |
31 July 2017 | Administrator's progress report (26 pages) |
31 July 2017 | Administrator's progress report (26 pages) |
28 February 2017 | Notice of deemed approval of proposals (1 page) |
28 February 2017 | Notice of deemed approval of proposals (1 page) |
9 February 2017 | Statement of administrator's proposal (67 pages) |
9 February 2017 | Statement of administrator's proposal (67 pages) |
22 January 2017 | Registered office address changed from Unit 2 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 January 2017 (2 pages) |
22 January 2017 | Registered office address changed from Unit 2 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 January 2017 (2 pages) |
17 January 2017 | Appointment of an administrator (1 page) |
17 January 2017 | Appointment of an administrator (1 page) |
3 October 2016 | Termination of appointment of John Garner as a director on 5 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 October 2016 | Secretary's details changed for Nina Griffiths on 3 October 2016 (1 page) |
3 October 2016 | Director's details changed for Mr Geoffrey Mark Griffiths on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Garner as a director on 5 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 October 2016 | Director's details changed for Mr Geoffrey Mark Griffiths on 3 October 2016 (2 pages) |
3 October 2016 | Secretary's details changed for Nina Griffiths on 3 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Secretary's details changed for Nina Perry on 8 March 2015 (1 page) |
22 September 2015 | Secretary's details changed for Nina Perry on 8 March 2015 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Appointment of Mr John Garner as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr John Garner as a director on 27 August 2014 (2 pages) |
27 August 2014 | Registration of charge 042783310003, created on 27 August 2014 (8 pages) |
27 August 2014 | Registration of charge 042783310003, created on 27 August 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Registered office address changed from 1 Ellevslie 7 Suffolk Road Altrincham Cheshire WA14 4QX on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 1 Ellevslie 7 Suffolk Road Altrincham Cheshire WA14 4QX on 11 September 2013 (1 page) |
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 September 2012 | Appointment of Mr Richard George Yates as a director (2 pages) |
18 September 2012 | Appointment of Mr Richard George Yates as a director (2 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 29/08/08; full list of members (3 pages) |
12 February 2009 | Return made up to 29/08/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Return made up to 29/08/07; no change of members
|
23 October 2007 | Return made up to 29/08/07; no change of members
|
16 October 2007 | Registered office changed on 16/10/07 from: 5 ribblesdale place preston lancashire PR1 8BZ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 5 ribblesdale place preston lancashire PR1 8BZ (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Return made up to 29/08/06; full list of members (7 pages) |
6 November 2006 | Return made up to 29/08/06; full list of members (7 pages) |
21 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 October 2005 | Return made up to 29/08/05; full list of members
|
5 October 2005 | Return made up to 29/08/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 October 2003 | Return made up to 29/08/03; full list of members
|
27 October 2003 | Return made up to 29/08/03; full list of members
|
11 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Incorporation (31 pages) |
29 August 2001 | Incorporation (31 pages) |