Altrincham
WA14 2SS
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 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 | 27 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 | 27 September 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Woodbourne Court Woodbourne Road Douglas 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, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 January 2010) |
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 | 12 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 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 Andrew Styles |
---|---|
Date of Birth | June 1963 (Born 60 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 Woodbourne Road Douglas 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, 2 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, 11 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, 11 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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 December 2023) |
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 | 11 months, 2 weeks (resigned 13 December 2023) |
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 |
1 at £1 | James Gerard Glynn 50.00% Ordinary |
---|---|
1 at £1 | Simon Buckley & Michelle Buckley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
16 January 2024 | Termination of appointment of Lukasz Weckwerth as a director on 13 December 2023 (1 page) |
---|---|
16 January 2024 | Termination of appointment of David Fraser Keown as a director on 13 November 2023 (1 page) |
16 January 2024 | Appointment of Mr Robin Gardener Johnson as a director on 13 December 2023 (2 pages) |
10 October 2023 | Notification of Albert Gubay Trustee Limited as a person with significant control on 20 July 2021 (2 pages) |
10 October 2023 | Withdrawal of a person with significant control statement on 10 October 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
30 December 2022 | Appointment of Mr Lukasz Weckwerth as a director on 30 December 2022 (2 pages) |
30 December 2022 | Termination of appointment of Martyn Edward Quayle as a director on 30 December 2022 (1 page) |
30 December 2022 | Termination of appointment of Martyn Edward Quayle as a secretary on 30 December 2022 (1 page) |
14 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
25 March 2021 | Registered office address changed from C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 3ZH to 3 Denmark Street Altrincham WA14 2SS on 25 March 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 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) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Mr David Fraser Keown as a director on 31 July 2018 (2 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) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 February 2017 | Annual return made up to 27 September 2015 with a full list of shareholders
|
22 February 2017 | Annual return made up to 27 September 2015 with a full list of shareholders
|
3 February 2017 | Second filing of the annual return made up to 27 September 2012 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2014 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2010 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2013 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2011 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2011 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2012 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2013 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2014 (23 pages) |
3 February 2017 | Second filing of the annual return made up to 27 September 2010 (23 pages) |
2 February 2017 | Annual return made up to 27 September 2006 with a full list of shareholders (7 pages) |
2 February 2017 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
2 February 2017 | Annual return made up to 27 September 2007 with a full list of shareholders (7 pages) |
2 February 2017 | Annual return made up to 27 September 2008 with a full list of shareholders (8 pages) |
2 February 2017 | Annual return made up to 27 September 2006 with a full list of shareholders (7 pages) |
2 February 2017 | Annual return made up to 27 September 2007 with a full list of shareholders (7 pages) |
2 February 2017 | Annual return made up to 27 September 2008 with a full list of shareholders (8 pages) |
2 February 2017 | Annual return made up to 27 September 2009 with a full list of shareholders (10 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) |
9 December 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
8 September 2016 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages) |
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) |
16 October 2015 | Registered office address changed from , C/O the Management Office the Ellesmere Centre, Walkden, Manchester, M28 5BB to C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 16 October 2015 (1 page) |
16 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 16 October 2015 (1 page) |
16 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Registered office address changed from , C/O the Management Office the Ellesmere Centre, Walkden, Manchester, M28 5BB to C/O C/O the Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 16 October 2015 (1 page) |
16 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
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 | 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) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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) |
11 November 2013 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders
|
13 November 2012 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders
|
13 November 2012 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (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 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 | Appointment of Mr Ian Lee Woolley as a director (2 pages) |
23 May 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
23 May 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
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) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders
|
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders
|
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Termination of appointment of Peter Willers as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Willers as a director (1 page) |
30 September 2010 | Termination of appointment of Patrick Herring as a director (1 page) |
30 September 2010 | Termination of appointment of Alan Bath as a director (1 page) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders
|
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Termination of appointment of Patrick Herring as a director (1 page) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders
|
30 September 2010 | Termination of appointment of Alan Bath as a director (1 page) |
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) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Appointment of Christopher Stewart Barr as a director (3 pages) |
23 October 2009 | Appointment of Christopher Stewart Barr as a director (3 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) |
17 July 2009 | Registered office changed on 17/07/2009 from 5 castle street liverpool merseyside L2 4XE (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) |
8 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
8 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
27 November 2006 | Return made up to 27/09/06; full list of members (3 pages) |
27 November 2006 | Return made up to 27/09/06; full list of members (3 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) |
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 27/09/05; full list of members (2 pages) |
24 February 2006 | Return made up to 27/09/05; full list of members (2 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) |
18 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 27/09/03; full list of members (6 pages) |
27 January 2004 | Return made up to 27/09/03; full list of members (6 pages) |
10 October 2003 | Company name changed red street LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed red street LIMITED\certificate issued on 10/10/03 (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 312B high street, orpington, kent BR6 0NG (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 312B high street orpington kent BR6 0NG (1 page) |
27 September 2002 | Incorporation (15 pages) |
27 September 2002 | Incorporation (15 pages) |