Altrincham
WA14 4DR
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Secretary Name | Mr Bryan Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Mr Daren Johnathan Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Mr David Challinor |
---|---|
Status | Resigned |
Appointed | 01 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Latium Dormants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
17 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 July 2020 | Appointment of Mr Timothy John Halpin as a director on 1 July 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 October 2015 | Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (9 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (9 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (9 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (9 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of David Challinor as a director (1 page) |
30 April 2013 | Termination of appointment of David Challinor as a director (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (9 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (9 pages) |
3 May 2012 | Termination of appointment of a director (1 page) |
3 May 2012 | Termination of appointment of a director (1 page) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Auditor's resignation (1 page) |
9 December 2011 | Auditor's resignation (1 page) |
11 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Auditor's resignation (1 page) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
4 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
21 July 2010 | Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page) |
23 June 2010 | Full accounts made up to 31 October 2009 (15 pages) |
23 June 2010 | Full accounts made up to 31 October 2009 (15 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Appointment of Mr David John Challinor as a director (2 pages) |
15 February 2010 | Appointment of Mr David John Challinor as a director (2 pages) |
10 February 2010 | Appointment of Mr David Challinor as a secretary (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Appointment of Mr David Challinor as a secretary (1 page) |
10 February 2010 | Appointment of Mr David John Challinor as a director (2 pages) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Appointment of Mr David John Challinor as a director (2 pages) |
21 October 2009 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
21 October 2009 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
21 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
21 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
15 October 2008 | Director appointed stuart lees (9 pages) |
15 October 2008 | Appointment terminated director daren wallis (1 page) |
15 October 2008 | Appointment terminated director daren wallis (1 page) |
15 October 2008 | Director appointed stuart lees (9 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (15 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (15 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 May 2008 | Director appointed daren wallis (7 pages) |
22 May 2008 | Secretary appointed edward gerald smethurst (6 pages) |
22 May 2008 | Secretary appointed edward gerald smethurst (6 pages) |
22 May 2008 | Appointment terminated secretary daren wallis (1 page) |
22 May 2008 | Director appointed daren wallis (7 pages) |
22 May 2008 | Appointment terminated secretary daren wallis (1 page) |
22 May 2008 | Appointment terminated director bryan stock (1 page) |
22 May 2008 | Appointment terminated director bryan stock (1 page) |
16 January 2008 | New secretary appointed (4 pages) |
16 January 2008 | New secretary appointed (4 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 October 2006 (15 pages) |
1 May 2007 | Full accounts made up to 31 October 2006 (15 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (7 pages) |
19 January 2007 | New director appointed (7 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
6 February 2006 | Full accounts made up to 31 October 2005 (20 pages) |
6 February 2006 | Full accounts made up to 31 October 2005 (20 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members
|
25 April 2005 | Return made up to 18/04/05; full list of members
|
19 October 2004 | Full accounts made up to 31 October 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 October 2003 (14 pages) |
3 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 18/04/03; full list of members (6 pages) |
5 August 2003 | Return made up to 18/04/03; full list of members (6 pages) |
24 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
24 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Memorandum and Articles of Association (11 pages) |
19 September 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
19 September 2002 | Memorandum and Articles of Association (11 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
11 September 2002 | Company name changed continental shelf 229 LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed continental shelf 229 LIMITED\certificate issued on 11/09/02 (2 pages) |
18 April 2002 | Incorporation (17 pages) |
18 April 2002 | Incorporation (17 pages) |