Altrincham
Cheshire
WA14 4NP
Secretary Name | Kate Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | 6b Old Market Place Altrincham Cheshire WA14 4NP |
Secretary Name | Stella Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Midland Road Bramhall Stockport SK7 8DT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6b Old Market Place Altrincham Cheshire WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
2 at 1 | David Corbett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,664 |
Current Liabilities | £55,850 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (11 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (11 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 5 January 2013 (11 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 5 January 2013 (11 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Liquidators statement of receipts and payments to 5 January 2012 (10 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Liquidators statement of receipts and payments to 5 January 2012 (10 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (10 pages) |
19 January 2011 | Statement of affairs with form 4.19 (5 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Statement of affairs with form 4.19 (5 pages) |
19 January 2011 | Resolutions
|
16 December 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 16 December 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
22 February 2010 | Secretary's details changed for Kate Nicholson on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for David Corbett on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for David Corbett on 22 February 2010 (2 pages) |
22 February 2010 | Secretary's details changed for Kate Nicholson on 22 February 2010 (1 page) |
27 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 February 2009 | Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / david corbett / 09/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / kate nicholson / 09/02/2009 (1 page) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / david corbett / 09/02/2009 (1 page) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / david corbett / 09/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / david corbett / 09/02/2009 (1 page) |
20 May 2008 | Secretary's change of particulars / kate rigby / 09/02/2008 (1 page) |
20 May 2008 | Secretary's change of particulars / kate rigby / 09/02/2008 (1 page) |
20 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
30 June 2006 | Return made up to 10/02/06; full list of members (2 pages) |
30 June 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
30 March 2004 | Return made up to 10/02/04; full list of members
|
30 March 2004 | Return made up to 10/02/04; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |