Old Trafford
Manchester
Greater Manchester
M16 9HF
Secretary Name | Yvonne Peck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF |
Director Name | Mr David Stewart Tracey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Cranbourne Close Timperley Altrincham Cheshire WA15 6LR |
Secretary Name | David Timothy Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lausanne Road Stockport Cheshire SK7 3HY |
Director Name | Paul Bridge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 14 Old Town Lane Formby Merseyside L37 3HP |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
60 at 1 | David Timothy Peck 60.00% Ordinary |
---|---|
39 at 1 | David Timothy Peck 39.00% Ordinary |
1 at 1 | Ms Yvonne Peck 1.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £3,308 |
Cash | £3,454 |
Current Liabilities | £17,674 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for David Timothy Peck on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Yvonne Peck on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for David Timothy Peck on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Yvonne Peck on 23 February 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 May 2005 | Return made up to 21/02/05; full list of members (3 pages) |
16 May 2005 | Return made up to 21/02/05; full list of members
|
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members
|
11 March 2004 | Return made up to 21/02/04; full list of members (3 pages) |
13 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 June 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 June 2003 | Return made up to 21/02/03; full list of members (7 pages) |
29 May 2003 | Ad 02/12/02--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
29 May 2003 | Ad 02/12/02--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
19 May 2003 | Ad 02/12/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
19 May 2003 | Nc inc already adjusted 02/12/02 (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Ad 02/12/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Nc inc already adjusted 02/12/02 (1 page) |
19 May 2003 | Ad 02/12/02--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
19 May 2003 | Nc inc already adjusted 02/12/02 (1 page) |
19 May 2003 | Nc inc already adjusted 02/12/02 (1 page) |
19 May 2003 | Ad 02/12/02--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 477 chester road old trafford manchester greater manchester M16 9HF (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 477 chester road old trafford manchester greater manchester M16 9HF (1 page) |
28 November 2002 | Company name changed alexander roberts LIMITED\certificate issued on 28/11/02 (2 pages) |
28 November 2002 | Company name changed alexander roberts LIMITED\certificate issued on 28/11/02 (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 February 2002 | Incorporation (31 pages) |
21 February 2002 | Incorporation (31 pages) |