Altrincham
Cheshire
WA14 4HY
Secretary Name | Mr Jan Jacobus Van Seventer |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2006(4 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncliffe Wilmslow Road Mottram St Andrew Cheshire SK10 4LQ |
Director Name | Jan Jacobs Van Seventer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Swanwick House The Village Prestbury Cheshire SK10 4DG |
Secretary Name | Benjamin Toby Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 103 Moor Lane Wilmslow Cheshire SK9 6BR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 14 Bolton Street Bolton Greater Manchester BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | £1,533 |
Cash | £97,374 |
Current Liabilities | £276,367 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 28 May 2017 (overdue) |
---|
18 February 2008 | Order of court to wind up (1 page) |
---|---|
18 February 2008 | Order of court to wind up (1 page) |
7 January 2008 | Appointment of a voluntary liquidator (1 page) |
7 January 2008 | Appointment of a voluntary liquidator (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
18 December 2007 | Statement of affairs (6 pages) |
18 December 2007 | Statement of affairs (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 35A london road alderley edge cheshire SK9 7JT (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 35A london road alderley edge cheshire SK9 7JT (1 page) |
15 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Return made up to 14/05/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: owen house owen street stockport cheshire SK3 0BG (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: owen house owen street stockport cheshire SK3 0BG (1 page) |
6 August 2003 | Return made up to 14/05/03; full list of members
|
6 August 2003 | Return made up to 14/05/03; full list of members
|
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: dunham house 181 wellington rd north stockport cheshire SK4 2PB (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: dunham house 181 wellington rd north stockport cheshire SK4 2PB (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (9 pages) |
14 May 2002 | Incorporation (9 pages) |