Altrincham
Cheshire
WA14 4UA
Secretary Name | Mr Mark Bent |
---|---|
Status | Closed |
Appointed | 01 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | Unit 13 Mercury Way (Cobalt Avenue) Mercury Park Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Peter Michael Cartwright |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2009) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Southview Lymm Hall Rectory Lane Hatton Cheshire WA13 0AJ |
Secretary Name | Mrs Jennifer Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2009) |
Role | Secretary |
Correspondence Address | Southview Lymm Hall Rectory Lane Lymm Cheshire Wa413 0aj |
Director Name | Mr Simon William Potter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 299 Coppice Road Higher Poynton Cheshire SK12 1SP |
Secretary Name | Mr Simon William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 299 Coppice Road Higher Poynton Cheshire SK12 1SP |
Registered Address | Unit 13 Mercury Way (Cobalt Avenue) Mercury Park Trafford Park Manchester Greater Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
7.5k at 1 | Brand Imaging Solutions Limited 98.68% Ordinary |
---|---|
100 at 1 | Brand Imaging Solutions Limited 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,385 |
Current Liabilities | £72,385 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Justin Jenkins on 27 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Justin Jenkins on 27 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Appointment of Mr Mark Bent as a secretary (1 page) |
11 January 2010 | Appointment of Mr Mark Bent as a secretary (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a director (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a secretary (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a director (1 page) |
4 December 2009 | Termination of appointment of Simon Potter as a secretary (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Return made up to 27/03/09; full list of members (4 pages) |
26 August 2009 | Return made up to 27/03/09; full list of members (4 pages) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Appointment Terminate, Director Peter Michael Cartwright Logged Form (1 page) |
2 March 2009 | Appointment terminate, secretary jennifer cartwright logged form (1 page) |
2 March 2009 | Appointment terminate, director peter michael cartwright logged form (1 page) |
2 March 2009 | Appointment Terminate, Secretary Jennifer Cartwright Logged Form (1 page) |
25 February 2009 | Appointment Terminated Director peter cartwright (1 page) |
25 February 2009 | Appointment Terminated Secretary jennifer cartwright (1 page) |
25 February 2009 | Appointment terminated director peter cartwright (1 page) |
25 February 2009 | Appointment terminated secretary jennifer cartwright (1 page) |
8 February 2009 | Director and secretary appointed simon william potter (4 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from city park business village 28 brindley road cornbrook manchester lancashire M16 9HQ (1 page) |
8 February 2009 | Capitals not rolled up (2 pages) |
8 February 2009 | Director appointed justin jenkins (2 pages) |
8 February 2009 | Capitals not rolled up (2 pages) |
8 February 2009 | Director and secretary appointed simon william potter (4 pages) |
8 February 2009 | Director appointed justin jenkins (2 pages) |
8 February 2009 | Capitals not rolled up (2 pages) |
8 February 2009 | Capitals not rolled up (2 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from city park business village 28 brindley road cornbrook manchester lancashire M16 9HQ (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Secretary's Change of Particulars / jennifer cartwright / 31/05/2007 / HouseName/Number was: , now: southview; Street was: goose cottage goose lane, now: lymm hall; Area was: hatton, now: rectory lane; Post Town was: warrington, now: lymm; Post Code was: WA4 5PA, now: WA413 0AJ (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / peter cartwright / 31/05/2007 (1 page) |
2 April 2008 | Director's Change of Particulars / peter cartwright / 31/05/2007 / HouseName/Number was: , now: southview; Street was: goose cottage goose lane, now: lymm hall; Area was: hatton, now: rectory lane; Post Town was: warrington, now: hatton; Post Code was: WA4 5PA, now: WA13 0AJ (1 page) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 April 2008 | Secretary's change of particulars / jennifer cartwright / 31/05/2007 (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 27/03/04; full list of members (6 pages) |
3 June 2004 | Return made up to 27/03/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Nc inc already adjusted 11/12/02 (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | Nc inc already adjusted 11/12/02 (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 April 2002 | Ad 20/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (13 pages) |
14 March 2002 | Incorporation (13 pages) |