Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary Name | Paul Jonothan Huxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 January 2016) |
Role | Manager |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Philip John Oley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2004) |
Role | Wholesaler |
Correspondence Address | 18 Sibson Road Sale Cheshire M33 7UZ |
Secretary Name | Derek Robert Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Amberley Road Sale Manchester Cheshire M33 6QP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 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 | 08 November 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | europeanpoolandspa.com |
---|---|
Telephone | 07 785728743 |
Telephone region | Mobile |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£38,585 |
Cash | £38 |
Current Liabilities | £59,738 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
27 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (10 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (10 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 16 October 2015 (10 pages) |
27 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (12 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 28 June 2015 (12 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (12 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 28 June 2014 (13 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (13 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (13 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (9 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (9 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (9 pages) |
27 November 2012 | Registered office address changed from 22 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 22 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT on 27 November 2012 (1 page) |
21 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of affairs with form 4.19 (6 pages) |
10 July 2012 | Statement of affairs with form 4.19 (6 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
8 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 November 2009 | Secretary's details changed for Paul Jonothan Huxley on 1 November 2009 (1 page) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Derek Robert Huxley on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Derek Robert Huxley on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Paul Jonothan Huxley on 1 November 2009 (1 page) |
25 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Derek Robert Huxley on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Paul Jonothan Huxley on 1 November 2009 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 July 2009 | Return made up to 08/11/08; full list of members (3 pages) |
8 July 2009 | Return made up to 08/11/08; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
19 December 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
23 January 2008 | Return made up to 08/11/07; full list of members (6 pages) |
23 January 2008 | Return made up to 08/11/07; full list of members (6 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 20 amberley road sale cheshire M33 6QP (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 20 amberley road sale cheshire M33 6QP (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
8 September 2006 | Return made up to 08/11/05; full list of members (6 pages) |
8 September 2006 | Return made up to 08/11/05; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
4 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 08/11/02; full list of members (7 pages) |
8 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
8 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
8 February 2002 | Resolutions
|
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
15 January 2002 | Memorandum and Articles of Association (15 pages) |
15 January 2002 | Memorandum and Articles of Association (15 pages) |
11 January 2002 | Company name changed altcom 307 LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed altcom 307 LIMITED\certificate issued on 11/01/02 (2 pages) |
8 November 2001 | Incorporation (20 pages) |
8 November 2001 | Incorporation (20 pages) |