Hale
Altrincham
Cheshire
WA14 2UQ
Director Name | Mrs Angela Maria Webster |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Angela Maria Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 1 Coppice Grove Knutsford Cheshire WA16 6TN |
Director Name | Miss Emily Constance Webster |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.voltura.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 742637104 |
Telephone region | Mobile |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,602 |
Cash | £19,587 |
Current Liabilities | £12,226 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2021 | Application to strike the company off the register (1 page) |
4 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
19 May 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
3 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
15 April 2019 | Termination of appointment of Emily Constance Webster as a director on 5 April 2019 (1 page) |
15 April 2019 | Change of details for Mr Stuart Michael Webster as a person with significant control on 8 April 2019 (2 pages) |
15 April 2019 | Appointment of Mrs Angela Maria Webster as a director on 8 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Stuart Michael Webster on 8 April 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
2 December 2016 | Appointment of Miss Emily Constance Webster as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Miss Emily Constance Webster as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Angela Maria Webster as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Angela Maria Webster as a secretary on 1 December 2016 (1 page) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from C/O a J Rowlands & Co One Crown Square Crown Square Woking Surrey GU21 6HR England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O a J Rowlands & Co One Crown Square Crown Square Woking Surrey GU21 6HR England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 Coppice Grove Knutsford Cheshire WA16 6TN England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from C/O a J Rowlands & Co One Crown Square Crown Square Woking Surrey GU21 6HR England to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 5 June 2015 (1 page) |
12 September 2014 | Director's details changed for Stuart Michael Webster on 27 August 2014 (2 pages) |
12 September 2014 | Registered office address changed from 8 Tanyard Drive, Hale Barns Altrincham Cheshire WA15 0BS to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 8 Tanyard Drive, Hale Barns Altrincham Cheshire WA15 0BS to 1 Coppice Grove Knutsford Cheshire WA16 6TN on 12 September 2014 (1 page) |
12 September 2014 | Secretary's details changed for Angela Maria Webster on 27 August 2014 (1 page) |
12 September 2014 | Director's details changed for Stuart Michael Webster on 27 August 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Angela Maria Webster on 27 August 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Stuart Michael Webster on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Stuart Michael Webster on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Stuart Michael Webster on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 19 thurlestone road altrincham cheshire WA14 4NB (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 19 thurlestone road altrincham cheshire WA14 4NB (1 page) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members
|
18 May 2005 | Return made up to 28/04/05; full list of members
|
2 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members
|
5 May 2004 | Return made up to 28/04/04; full list of members
|
5 February 2004 | Memorandum and Articles of Association (6 pages) |
5 February 2004 | Memorandum and Articles of Association (6 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
26 November 2003 | Resolutions
|
26 November 2003 | Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2003 | Nc inc already adjusted 18/11/03 (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2003 | Nc inc already adjusted 18/11/03 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (9 pages) |
28 April 2003 | Incorporation (9 pages) |