Altrincham
Cheshire
WA14 1TJ
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 11 February 2015(13 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Glencullen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
23 May 2002 | Delivered on: 27 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 May 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
---|---|
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (6 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 May 2015 | Full accounts made up to 31 August 2014 (6 pages) |
13 February 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 11 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 December 2013 | Full accounts made up to 31 August 2013 (6 pages) |
25 November 2013 | Registered office address changed from C/O Parker Gradwell and Co 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (6 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (6 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed from St Johns House Barrington Road Altrincham Cheshire WA14 1TJ United Kingdom (1 page) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
3 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (6 pages) |
8 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (3 pages) |
5 July 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 13/02/07; full list of members (8 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (7 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
29 March 2006 | Director's particulars changed (1 page) |
28 November 2005 | Accounts for a small company made up to 28 February 2005 (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
13 March 2004 | Return made up to 13/02/04; full list of members
|
15 January 2004 | Accounts for a small company made up to 28 February 2003 (3 pages) |
14 February 2003 | Return made up to 13/02/03; full list of members
|
1 August 2002 | Director's particulars changed (1 page) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Resolutions
|
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
15 April 2002 | Memorandum and Articles of Association (13 pages) |
15 April 2002 | Company name changed renon LIMITED\certificate issued on 15/04/02 (3 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New secretary appointed;new director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (18 pages) |