Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director Name | Mr Michael Ledward |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 56 Sandy Lane Chorlton Manchester M21 8TT |
Secretary Name | Mrs Judith Ann Ledward Hobbes |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Sir |
Country of Residence | England |
Correspondence Address | 2 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0161 9296916 |
---|---|
Telephone region | Manchester |
Registered Address | 2 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
99 at £1 | Mrs Judith Ledward Hobbes 99.00% Ordinary |
---|---|
1 at £1 | Mr Michael Ledward 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £10,361 |
Current Liabilities | £11,558 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 September 2011 | Company name changed elan development LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Change of name notice (2 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 November 2007 | Return made up to 21/08/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
18 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (16 pages) |