Altrincham
Cheshire
WA15 8AB
Director Name | John Patrick O'Shaughnessy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 June 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Navdeep Singh Nagra |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Langford Drive Luton Bedfordshire LU2 9AJ |
Secretary Name | Harpreet Nagra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 2004) |
Role | Secretary |
Correspondence Address | 2 Langford Drive Luton Bedfordshire LU2 9AJ |
Director Name | Rukinder Sarai |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2008) |
Role | Accountant |
Correspondence Address | 13 Tiverton Crescent Kingsmead Milton Keynes MK4 4BZ |
Secretary Name | Wayne Antony McGhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year after company formation) |
Appointment Duration | 4 years (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 15 Midhurst Gardens Luton Bedfordshire LU3 1UG |
Director Name | Thomas Blair Biggerstaff |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2008(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Kenneth Erwin Compton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2008(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Bowdon House 4 Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Gurjit Lakhan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 13 Tiverton Crescent Kingsmead Milton Keynes Buckinghamshire MK4 4BZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | P&P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2013) |
Correspondence Address | Pannone Llp 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 123 Deansgate Manchester Greater Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | National Cash Advance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Termination of appointment of a secretary (1 page) |
22 February 2013 | Termination of appointment of a secretary (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
23 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
20 March 2012 | Termination of appointment of Thomas Biggerstaff as a director (1 page) |
20 March 2012 | Termination of appointment of Thomas Blair Biggerstaff as a director on 3 February 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 July 2011 | Appointment of John Patrick O'shaughnessy as a director (2 pages) |
13 July 2011 | Appointment of John Patrick O'shaughnessy as a director (2 pages) |
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of company's objects (2 pages) |
26 May 2011 | Termination of appointment of Kenneth Compton as a director (1 page) |
26 May 2011 | Termination of appointment of Kenneth Compton as a director (1 page) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Ascroft on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Kenneth Erwin Compton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Ascroft on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Ascroft on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Thomas Blair Biggerstaff on 5 September 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 September 2009 | Accounting reference date shortened from 19/03/2009 to 31/12/2008 (1 page) |
17 September 2009 | Accounting reference date shortened from 19/03/2009 to 31/12/2008 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 19 March 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 19 March 2008 (7 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
24 December 2008 | Accounting reference date shortened from 31/03/2008 to 19/03/2008 (1 page) |
24 December 2008 | Accounting reference date shortened from 31/03/2008 to 19/03/2008 (1 page) |
10 April 2008 | Director appointed kenneth erwin compton (2 pages) |
10 April 2008 | Director appointed kenneth erwin compton (2 pages) |
31 March 2008 | Appointment terminated secretary wayne mcghan (1 page) |
31 March 2008 | Appointment Terminated Director rukinder sarai (1 page) |
31 March 2008 | Director appointed gurjit lakhan (2 pages) |
31 March 2008 | Director appointed mark ascroft (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from UNIT4 agora shopping centre bletchley milton keynes MK2 2AA (1 page) |
31 March 2008 | Appointment Terminated Director gurjit lakhan (1 page) |
31 March 2008 | Appointment Terminated Secretary wayne mcghan (1 page) |
31 March 2008 | Appointment terminated director gurjit lakhan (1 page) |
31 March 2008 | Director appointed thomas blair biggerstaff (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from UNIT4 agora shopping centre bletchley milton keynes MK2 2AA (1 page) |
31 March 2008 | Director appointed mark ascroft (2 pages) |
31 March 2008 | Secretary appointed p&p secretaries LIMITED (2 pages) |
31 March 2008 | Director appointed gurjit lakhan (2 pages) |
31 March 2008 | Appointment terminated director rukinder sarai (1 page) |
31 March 2008 | Director appointed thomas blair biggerstaff (2 pages) |
31 March 2008 | Secretary appointed p&p secretaries LIMITED (2 pages) |
11 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 March 2008 | Ad 24/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
8 March 2008 | Ad 24/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 March 2008 | Director's change of particulars / rukinder sarai / 07/03/2008 (1 page) |
7 March 2008 | Director's Change of Particulars / rukinder sarai / 07/03/2008 / HouseName/Number was: , now: 13; Street was: 12 fortescue drive, now: tiverton crescent; Area was: shenley church end, now: ; Post Town was: milton keynes, now: kingsmead; Region was: , now: milton keynes; Post Code was: MK5 6BJ, now: MK4 4BZ (1 page) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 25/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 25/02/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
14 April 2005 | Return made up to 25/02/05; full list of members
|
9 April 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
9 April 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
9 April 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
13 March 2004 | New secretary appointed (1 page) |
13 March 2004 | Return made up to 25/02/04; full list of members
|
13 March 2004 | Secretary resigned (2 pages) |
13 March 2004 | New secretary appointed (1 page) |
13 March 2004 | Secretary resigned (2 pages) |
13 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: cheques cashed unit 4 agora shopping centre bletchley milton keynes MK2 2AA (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: cheques cashed unit 4 agora shopping centre bletchley milton keynes MK2 2AA (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (6 pages) |
25 February 2003 | Incorporation (6 pages) |