Altrincham
Cheshire
WA14 5BJ
Director Name | Mr Michael Ian Margolis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Marinella Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Higher Downs Altrincham Cheshire WA14 2QL |
Director Name | Mr Charles Pi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 October 2011) |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Flat A 7/F Block 2 Skylodge Dynasty Heights 8 Yin Ping Road Hong Kong Kowloon Foreign |
Secretary Name | Mr Michael Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorings Barnet Road Arkley Hertfordshire EN5 3EP |
Secretary Name | Mrs Anna Maria Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 October 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £1,283 |
Cash | £600,165 |
Current Liabilities | £498,508 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 June 2017 | Liquidators' statement of receipts and payments to 7 February 2016 (16 pages) |
---|---|
26 April 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (15 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 7 February 2015 (13 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 7 February 2015 (13 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (13 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (13 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (13 pages) |
30 July 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 30 July 2013 (2 pages) |
8 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 February 2013 | Administrator's progress report to 31 January 2013 (12 pages) |
20 August 2012 | Administrator's progress report to 8 August 2012 (11 pages) |
20 August 2012 | Administrator's progress report to 8 August 2012 (11 pages) |
15 May 2012 | Notice of deemed approval of proposals (1 page) |
15 May 2012 | Statement of administrator's proposal (14 pages) |
17 February 2012 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 February 2012 (3 pages) |
17 February 2012 | Appointment of an administrator (1 page) |
17 January 2012 | Appointment of Mr Michael Ian Margolis as a director (2 pages) |
16 December 2011 | Voluntary strike-off action has been suspended (1 page) |
10 November 2011 | Termination of appointment of Anna Margolis as a secretary (1 page) |
10 November 2011 | Termination of appointment of Michael Margolis as a director (1 page) |
10 November 2011 | Termination of appointment of Charles Pi as a director (1 page) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancs M3 2JA on 17 August 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Secretary's details changed for Mrs Anna Maria Margolis on 23 November 2010 (1 page) |
10 February 2011 | Director's details changed for Mr Michael Margolis on 23 November 2010 (2 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 January 2010 | Director's details changed for Charles Pi on 17 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Return made up to 17/12/08; full list of members (5 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 January 2008 | Return made up to 17/12/07; no change of members
|
10 January 2007 | Return made up to 17/12/06; full list of members
|
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 March 2006 | Return made up to 17/12/05; full list of members
|
20 January 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 May 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
15 February 2005 | Return made up to 17/12/04; full list of members
|
31 March 2004 | Return made up to 17/12/03; full list of members (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | New secretary appointed (2 pages) |
19 February 2003 | Return made up to 17/12/02; full list of members
|
11 February 2003 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
12 February 2002 | Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 1ST fl harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
17 December 2001 | Incorporation (16 pages) |