Altrincham
Cheshire
WA14 1DA
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 October 2015) |
Role | Accountant |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cg&Co 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Andrew Jeremy Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,872 |
Cash | £1,711 |
Current Liabilities | £294,826 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 July 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 July 2014 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to 17 St Anns Square Manchester M2 7PW on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG to 17 St Anns Square Manchester M2 7PW on 25 July 2014 (2 pages) |
24 July 2014 | Declaration of solvency (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Declaration of solvency (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 December 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
20 December 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
2 June 2005 | Return made up to 29/05/05; full list of members
|
2 June 2005 | Return made up to 29/05/05; full list of members
|
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
26 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
26 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page) |
10 November 2003 | Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2003 | Company name changed wentwell estates LTD\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed wentwell estates LTD\certificate issued on 14/07/03 (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: harvester house 37 peter street manchester M2 5GB (1 page) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: harvester house 37 peter street manchester M2 5GB (1 page) |
29 June 2003 | New director appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |