Altrincham
WA15 8DB
Director Name | Mr Mark Thomas Anderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Stuart’S House 7 Ambassador Place Altrincham WA15 8DB |
Director Name | Mr Sam Doyle |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart’S House 7 Ambassador Place Altrincham WA15 8DB |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Meadowcroft Stoney Lane Cauldon Stoke-On-Trent ST10 3EP |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Heath Lane Budworth Heath Northwich Cheshire CW9 6ND |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Anthony Sean Broomhead |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2007) |
Role | Food Technologist |
Correspondence Address | Apartment 6 The Chambers 32 York Road Sale Cheshire M33 6DA |
Director Name | Lesley Anne Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2007) |
Role | Bank Manager |
Correspondence Address | Apt 7 The Chambers 32 York Road Sale Cheshire M33 6DA |
Director Name | Sarah Louise Simpson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2004) |
Role | Recruitment |
Correspondence Address | Flat 14 The Chambers 32 York Road Sale Cheshire M33 6DA |
Director Name | Ms Janice Christine Rowlands |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 November 2015) |
Role | Partner Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cecil Avenue Sale Cheshire M33 5BG |
Director Name | Mr Gavin Lee Melling |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2014) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Swan Square 79 Tib Street Manchester M4 1LS |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 17 June 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Stuart’S House 7 Ambassador Place Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
7 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 August 2019 | Confirmation statement made on 15 August 2019 with updates (3 pages) |
18 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
5 January 2018 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Stuart’S House 7 Ambassador Place Altrincham WA15 8DB on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Michael Howard as a secretary on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Michael Howard as a secretary on 1 January 2018 (1 page) |
5 January 2018 | Appointment of Stuarts Limited as a secretary on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Stuarts Limited as a secretary on 1 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Stuart’S House 7 Ambassador Place Altrincham WA15 8DB on 5 January 2018 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
14 March 2016 | Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
13 November 2015 | Termination of appointment of Janice Christine Rowlands as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Janice Christine Rowlands as a director on 13 November 2015 (1 page) |
19 August 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
19 August 2015 | Annual return made up to 15 August 2015 no member list (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 April 2015 | Appointment of Mr Sam Doyle as a director on 28 January 2015 (2 pages) |
13 April 2015 | Appointment of Mr Sam Doyle as a director on 28 January 2015 (2 pages) |
11 November 2014 | Termination of appointment of Gavin Lee Melling as a director on 27 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Gavin Lee Melling as a director on 27 October 2014 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 September 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
3 September 2014 | Annual return made up to 15 August 2014 no member list (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 May 2013 | Registered office address changed from C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr Gavin Lee Melling on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Paul John Murphy on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Mark Thomas Anderson on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Paul John Murphy on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr Mark Thomas Anderson on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Gavin Lee Melling on 24 May 2013 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
21 August 2012 | Annual return made up to 15 August 2012 no member list (5 pages) |
21 August 2012 | Annual return made up to 15 August 2012 no member list (5 pages) |
26 August 2011 | Annual return made up to 15 August 2011 no member list (5 pages) |
26 August 2011 | Annual return made up to 15 August 2011 no member list (5 pages) |
20 June 2011 | Registered office address changed from Po Box 4347 6, Junction House Manchester M61 0DG United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Po Box 4347 6, Junction House Manchester M61 0DG United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Appointment of Mr Michael Howard as a secretary (1 page) |
20 June 2011 | Appointment of Mr Michael Howard as a secretary (1 page) |
17 June 2011 | Director's details changed for Mr Mark Thomas Anderson on 17 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Mark Thomas Anderson on 17 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 June 2011 (1 page) |
21 January 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 August 2010 | Director's details changed for Paul John Murphy on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 no member list (6 pages) |
17 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Janice Christine Rowlands on 15 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Janice Christine Rowlands on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 no member list (6 pages) |
17 August 2010 | Director's details changed for Paul John Murphy on 15 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 15 August 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
10 February 2010 | Appointment of Mr Gavin Lee Melling as a director (2 pages) |
10 February 2010 | Appointment of Mr Gavin Lee Melling as a director (2 pages) |
19 January 2010 | Appointment of Mr Mark Thomas Anderson as a director (2 pages) |
19 January 2010 | Appointment of Mr Mark Thomas Anderson as a director (2 pages) |
17 August 2009 | Annual return made up to 15/08/09 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
17 August 2009 | Annual return made up to 15/08/09 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
13 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 August 2008 | Annual return made up to 15/08/08 (2 pages) |
28 August 2008 | Annual return made up to 15/08/08 (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2007 | Annual return made up to 15/08/07 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2007 | Annual return made up to 15/08/07 (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
26 March 2007 | Director resigned (1 page) |
31 August 2006 | Annual return made up to 15/08/06 (5 pages) |
31 August 2006 | Annual return made up to 15/08/06 (5 pages) |
19 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
19 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
13 September 2005 | Annual return made up to 15/08/05
|
13 September 2005 | Annual return made up to 15/08/05
|
3 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Annual return made up to 15/08/04
|
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Annual return made up to 15/08/04
|
7 September 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
3 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Annual return made up to 15/08/03 (7 pages) |
22 September 2003 | Annual return made up to 15/08/03 (7 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: morland house 18 the parks newton-le-willows merseyside WA12 0JB (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: morland house 18 the parks newton-le-willows merseyside WA12 0JB (1 page) |
24 June 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New director appointed (3 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 September 2002 | New secretary appointed;new director appointed (3 pages) |
2 September 2002 | New secretary appointed;new director appointed (3 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2002 | Incorporation (44 pages) |
15 August 2002 | Incorporation (44 pages) |