Manchester
M15 6EX
Director Name | David Rush |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Frank Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Estuary Lodge Eastern Esplanade Southend On Sea Essex SS1 3AE |
Secretary Name | Lucy Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 August 2012) |
Role | Secretary |
Correspondence Address | Pc House St. Johns Road Westcliff-On-Sea Essex SS0 7JY |
Director Name | Mr Alan James Teece |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Robert James Cox |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mrs Martine Charlotte Garland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2016) |
Role | Director Of Education Development |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Andrew Hall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Robert James Cox |
---|---|
Status | Resigned |
Appointed | 13 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Mr Darryl George Nunn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2017) |
Role | Director Of Finance And Corporate Services |
Country of Residence | England |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Secretary Name | Mr Darryl George Nunn |
---|---|
Status | Resigned |
Appointed | 05 July 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2017) |
Role | Company Director |
Correspondence Address | Aqa Devas Street Manchester M15 6EX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.alfiesoft.com |
---|---|
Email address | [email protected] |
Telephone | 020 38239683 |
Telephone region | London |
Registered Address | Aqa Devas Street Manchester M15 6EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Aqa Education 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,269,992 |
Gross Profit | £833,535 |
Net Worth | -£105,734 |
Cash | £132,464 |
Current Liabilities | £277,137 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 September 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
22 May 2017 | Termination of appointment of Andrew Hall as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Darryl George Nunn as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew Hall as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Darryl George Nunn as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Darryl George Nunn as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Darryl George Nunn as a director on 22 May 2017 (1 page) |
17 January 2017 | Declaration of solvency (6 pages) |
17 January 2017 | Declaration of solvency (6 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 June 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
15 June 2016 | Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Martine Charlotte Garland as a director on 14 June 2016 (1 page) |
15 June 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
11 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
11 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
25 March 2015 | Termination of appointment of David Rush as a director on 19 March 2015 (1 page) |
25 March 2015 | Appointment of Ms Laura Helen King Lassman as a director on 19 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Alan James Teece as a director on 19 March 2015 (1 page) |
25 March 2015 | Termination of appointment of David Rush as a director on 19 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan James Teece as a director on 19 March 2015 (1 page) |
25 March 2015 | Appointment of Ms Laura Helen King Lassman as a director on 19 March 2015 (2 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
9 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 July 2013 | Termination of appointment of Robert Cox as a director (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a director (2 pages) |
5 July 2013 | Termination of appointment of Robert Cox as a secretary (1 page) |
5 July 2013 | Termination of appointment of Robert Cox as a director (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a secretary (1 page) |
5 July 2013 | Termination of appointment of Robert Cox as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a secretary (1 page) |
5 July 2013 | Appointment of Mr Darryl George Nunn as a director (2 pages) |
7 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 May 2013 | Full accounts made up to 30 September 2012 (14 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
22 August 2012 | Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
20 August 2012 | Registered office address changed from Pc House St. Johns Road Westcliff-on-Sea Essex SS0 7JY England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Pc House St. Johns Road Westcliff-on-Sea Essex SS0 7JY England on 20 August 2012 (1 page) |
15 August 2012 | Appointment of Mr Andrew Hall as a director (2 pages) |
15 August 2012 | Appointment of Mr Andrew Hall as a director (2 pages) |
13 August 2012 | Appointment of Mr Robert James Cox as a director (2 pages) |
13 August 2012 | Termination of appointment of Lucy Rush as a secretary (1 page) |
13 August 2012 | Appointment of Ms Martine Garland as a director (2 pages) |
13 August 2012 | Appointment of Mr Robert James Cox as a director (2 pages) |
13 August 2012 | Appointment of Ms Martine Garland as a director (2 pages) |
13 August 2012 | Appointment of Mr Robert James Cox as a secretary (1 page) |
13 August 2012 | Appointment of Mr Robert James Cox as a secretary (1 page) |
13 August 2012 | Termination of appointment of Lucy Rush as a secretary (1 page) |
31 July 2012 | Resolutions
|
31 July 2012 | Auditor's resignation (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Auditor's resignation (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Company name changed westcliff data services LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Company name changed westcliff data services LIMITED\certificate issued on 01/11/10
|
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from Pc House 148-150 Hamlet Court Road Westcliff-on-Sea SS0 7LN on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Pc House 148-150 Hamlet Court Road Westcliff-on-Sea SS0 7LN on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 June 2010 | Appointment of Mr Alan James Teece as a director (2 pages) |
15 June 2010 | Appointment of Mr Alan James Teece as a director (2 pages) |
20 October 2009 | Director's details changed for David Rush on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Lucy Rush on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for David Rush on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Lucy Rush on 20 October 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
6 November 2008 | Secretary's change of particulars / lucy roe / 16/03/2008 (1 page) |
6 November 2008 | Secretary's change of particulars / lucy roe / 16/03/2008 (1 page) |
6 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
17 August 2004 | Return made up to 18/10/03; full list of members (6 pages) |
17 August 2004 | Return made up to 18/10/03; full list of members (6 pages) |
17 August 2004 | New secretary appointed (1 page) |
17 August 2004 | New secretary appointed (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
29 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
29 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
7 November 2001 | New secretary appointed (1 page) |
7 November 2001 | New director appointed (1 page) |
7 November 2001 | New director appointed (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (16 pages) |
18 October 2001 | Incorporation (16 pages) |