Altrincham
Cheshire
WA14 4UA
Secretary Name | Ms Diane Valerie Heyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 August 2014) |
Role | Office Manager |
Correspondence Address | 1 Birch Green Glossop Derbyshire SK13 8PR |
Director Name | Matthew Pepper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at 1 | John Mather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,533 |
Cash | £7,097 |
Current Liabilities | £33,037 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
29 November 2012 | Order of court to wind up (2 pages) |
29 November 2012 | Order of court to wind up (2 pages) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Return made up to 21/02/07; full list of members (3 pages) |
20 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 May 2009 | Return made up to 21/02/08; full list of members (3 pages) |
20 May 2009 | Return made up to 21/02/08; full list of members (3 pages) |
20 May 2009 | Return made up to 21/02/07; full list of members (3 pages) |
20 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
12 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 June 2004 | Return made up to 21/02/04; full list of members
|
23 June 2004 | Return made up to 21/02/04; full list of members
|
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary's particulars changed (1 page) |
30 March 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
12 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
21 February 2003 | Incorporation (17 pages) |
21 February 2003 | Incorporation (17 pages) |