West Timperley
Altrincham
Cheshire
WA14 5NY
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr James Joseph Black |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 days after company formation) |
Appointment Duration | 13 years (resigned 27 September 2015) |
Role | It & Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | 109 Derbyshire Road South Sale Cheshire M33 3JY |
Secretary Name | Joanna Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 10 Grosvenor Court Ashton Lane Sale Cheshire M33 5SE |
Website | blackjj.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8505080 |
Telephone region | Manchester |
Registered Address | 3 St. Albans Crescent West Timperley Altrincham Cheshire WA14 5NY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | James Joseph Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,164 |
Cash | £10,505 |
Current Liabilities | £91,832 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 September 2006 | Delivered on: 20 September 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 December 2017 | Registered office address changed from 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP England to 3 st. Albans Crescent West Timperley Altrincham Cheshire WA14 5NY on 18 December 2017 (1 page) |
---|---|
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 April 2016 | Registered office address changed from Earl House Atlantic Street Broadheath Altrincham Cheshire WA14 5DD to 32a Market Street Whaley Bridge High Peak Derbyshire SK23 7LP on 6 April 2016 (1 page) |
12 October 2015 | Termination of appointment of James Joseph Black as a director on 27 September 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Appointment of Mr John William Guilfoyle as a director (2 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Registered office address changed from 2Nd Floor 17 Grafton Street Altrincham Cheshire WA14 1DU England on 12 December 2012 (1 page) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from 1 Chapel Street Cheadle Cheshire SK8 1BR on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 1 Chapel Street Cheadle Cheshire SK8 1BR on 9 March 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr James Joseph Black on 1 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr James Joseph Black on 1 April 2010 (2 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Appointment terminated secretary joanna black (1 page) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
28 March 2008 | Return made up to 30/08/07; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
18 September 2006 | Secretary's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: bryant hamilton & company ibex house minories london EC3N 1DY (1 page) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members
|
24 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | New secretary appointed (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 312B high street orpington kent BR6 0NG (1 page) |
24 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Incorporation (15 pages) |