Bowdon
Altrincham
Cheshire
WA14 3AJ
Secretary Name | Mr Paul Frederick Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ |
Director Name | Nicholas John Gross |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Apsley Close Bowdon Altrincham Cheshire WA14 3AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Golden Lion Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Nicholas John Gross 80.00% Ordinary |
---|---|
10 at £1 | Andrew Hodgson 10.00% Ordinary |
10 at £1 | Paul Frederick Parker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,302 |
Cash | £1,574 |
Current Liabilities | £2,940 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
23 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 February 2011 | Registered office address changed from 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 2 Vaudrey Drive Timperley Altrincham Cheshire WA15 6HQ on 2 February 2011 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2010 | Director's details changed for Nicholas John Gross on 18 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Dawn Helen Gross on 18 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Nicholas John Gross on 18 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Dawn Helen Gross on 18 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
25 April 2006 | Return made up to 18/02/06; full list of members (8 pages) |
25 April 2006 | Return made up to 18/02/06; full list of members (8 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: marshall house 255 wellington road south stockport SK2 6NG (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: marshall house 255 wellington road south stockport SK2 6NG (1 page) |
11 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members
|
21 March 2005 | Return made up to 18/02/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
19 March 2003 | Return made up to 18/02/03; full list of members
|
19 March 2003 | Return made up to 18/02/03; full list of members
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Incorporation (18 pages) |
18 February 2002 | Incorporation (18 pages) |