Sale
Cheshire
M33 5BX
Director Name | Mr Keith Gaskell Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 Beach Court 31 East Beach Lytham St. Annes Lancashire FY8 5EQ |
Secretary Name | Mr David Keith Allen |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 September 2012) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 15 Harewood Avenue Sale Cheshire M33 5BX |
Director Name | Denis Ryan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 08 May 2002) |
Role | Engraver |
Correspondence Address | Flat 3 Outwood Cold Lane Ashley Altrincham WA14 0QQ |
Director Name | Olive Baines Ryan |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Outwood Cow Lane Ashley Cheshire WA15 0QQ |
Secretary Name | Olive Baines Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Outwood Cow Lane Ashley Cheshire WA15 0QQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Keith Allen 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-17
|
4 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts made up to 31 January 2009 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
18 March 2008 | Accounts made up to 31 January 2008 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / keith allen / 31/03/2007 (1 page) |
14 March 2008 | Director and Secretary's Change of Particulars / david allen / 31/03/2007 / HouseName/Number was: , now: 15; Street was: 17 campbell road, now: harewood avenue; Post Code was: M33 4AP, now: M33 5BX; Country was: , now: united kingdom; Occupation was: c ertified accounta nt, now: chartered certified accountant (1 page) |
14 March 2008 | Director's Change of Particulars / keith allen / 31/03/2007 / HouseName/Number was: , now: flat 5; Street was: flat 5 beach court, now: beach court; Area was: 31 east beach, now: east beach (1 page) |
14 March 2008 | Director and secretary's change of particulars / david allen / 31/03/2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
20 November 2007 | Accounts made up to 31 January 2007 (6 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 September 2006 | Accounts made up to 31 January 2006 (5 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
24 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
18 November 2003 | Accounts made up to 31 January 2003 (5 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members
|
28 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
16 July 2002 | Company name changed allen mills howard LIMITED\certificate issued on 16/07/02 (3 pages) |
16 July 2002 | Company name changed allen mills howard LIMITED\certificate issued on 16/07/02 (3 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: flat 3 outword cow land ashley cheshire WA1J 0QQ (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
13 May 2002 | Company name changed waltongable LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed waltongable LIMITED\certificate issued on 13/05/02 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
30 January 2002 | Incorporation (11 pages) |