Altrincham
WA14 2SS
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 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 |
Director Name | Peter Alan Willers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | Ballagawne Farm Garwick Lonan Isle Of Man IM4 6EP |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Christopher Stewart Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Woodbourne Court Woodbourne Road Douglas Isle Of Man IM2 3AT |
Director Name | Patrick Richard Herring |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2009) |
Role | Accountant |
Correspondence Address | 21 Westminster Terrace Douglas Isle Of Man IM1 4EE |
Director Name | Alan William Bath |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2010) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Glen Garth Port Soderick Glen IM4 1BE |
Director Name | Mr Brian Stowell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2011) |
Role | Local Authority Commissioner |
Country of Residence | Isle Of Man |
Correspondence Address | C/O The Management Office The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr Andrew Styles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2012) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | C/O The Management Office The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr Christopher Stewart Barr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 2016) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Woodbourne Court Douglas Isle Of Man IM2 3AT |
Director Name | Mr Ian Lee Woolley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | C/O The Management Office The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr John Maurice Sutton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2019) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Walkden Town Centre, Walkden Manchester M28 3ZH |
Director Name | Mr Martyn Edward Quayle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3 Denmark Street Altrincham WA14 2SS |
Secretary Name | Mr Martyn Edward Quayle |
---|---|
Status | Resigned |
Appointed | 06 September 2016(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | 3 Denmark Street Altrincham WA14 2SS |
Director Name | Mr David Fraser Keown |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2024) |
Role | Group It And Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3 Denmark Street Altrincham WA14 2SS |
Director Name | Mr Lukasz Weckwerth |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2024) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Nunnery Mills 1 Old Castletown Road Douglas Isle Of Man IM2 1QA |
Registered Address | 3 Denmark Street Altrincham WA14 2SS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£489 |
Current Liabilities | £611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr. David Fraser Keown as a director on 15 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of John Maurice Sutton as a director on 15 May 2019 (1 page) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to C/O the Management Office Walkden Town Centre, Walkden Manchester M28 3ZH on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to C/O the Management Office Walkden Town Centre, Walkden Manchester M28 3ZH on 24 September 2015 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages) |
4 July 2012 | Appointment of Mr Christopher Stewart Barr as a director (2 pages) |
4 July 2012 | Appointment of Mr Christopher Stewart Barr as a director (2 pages) |
4 July 2012 | Termination of appointment of Andrew Styles as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Styles as a director (1 page) |
4 July 2012 | Appointment of Mr Ian Lee Woolley as a director (2 pages) |
4 July 2012 | Appointment of Mr Ian Lee Woolley as a director (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Termination of appointment of Brian Stowell as a director (1 page) |
8 August 2011 | Termination of appointment of Brian Stowell as a director (1 page) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Appointment of Mr Andrew Styles as a director (2 pages) |
13 July 2010 | Appointment of Mr Andrew Styles as a director (2 pages) |
17 February 2010 | Appointment of Mr Brian Stowell as a director (2 pages) |
17 February 2010 | Appointment of Mr Brian Stowell as a director (2 pages) |
16 February 2010 | Termination of appointment of Peter Willers as a director (1 page) |
16 February 2010 | Termination of appointment of Alan Bath as a director (1 page) |
16 February 2010 | Termination of appointment of Peter Willers as a director (1 page) |
16 February 2010 | Termination of appointment of Alan Bath as a director (1 page) |
2 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 5 castle street liverpool merseyside L2 4XE (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 5 castle street liverpool merseyside L2 4XE (1 page) |
26 May 2009 | Appointment terminated director patrick herring (1 page) |
26 May 2009 | Appointment terminated director patrick herring (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2009 | Director's change of particulars / alan bath / 16/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / alan bath / 16/01/2009 (1 page) |
13 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (5 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 February 2006 | Return made up to 12/09/05; full list of members (3 pages) |
24 February 2006 | Return made up to 12/09/05; full list of members (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
23 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
29 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
16 September 2004 | Ad 27/08/04--------- £ si 13@1=13 £ ic 80/93 (2 pages) |
16 September 2004 | Ad 27/08/04--------- £ si 13@1=13 £ ic 80/93 (2 pages) |
11 February 2004 | Return made up to 12/09/03; full list of members (6 pages) |
11 February 2004 | Return made up to 12/09/03; full list of members (6 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 01/12/03--------- £ si 52@1=52 £ ic 28/80 (2 pages) |
20 January 2004 | Ad 01/12/03--------- £ si 52@1=52 £ ic 28/80 (2 pages) |
14 October 2003 | Ad 08/09/03--------- £ si 26@1=26 £ ic 2/28 (2 pages) |
14 October 2003 | Ad 08/09/03--------- £ si 26@1=26 £ ic 2/28 (2 pages) |
9 September 2003 | £ nc 1000/100 31/07/03 (1 page) |
9 September 2003 | £ nc 1000/100 31/07/03 (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | Company name changed the old foundry/haford managemen t company LIMITED\certificate issued on 09/09/03 (3 pages) |
9 September 2003 | Company name changed the old foundry/haford managemen t company LIMITED\certificate issued on 09/09/03 (3 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 312B high street orpington kent BR6 0NG (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 312B high street orpington kent BR6 0NG (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Incorporation (14 pages) |
12 September 2002 | Incorporation (14 pages) |