Altrincham
Cheshire
WA14 4QB
Secretary Name | Theresa Amanda Oldham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(3 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hill Rise Altrincham Cheshire WA14 4QB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 4e/A Stag Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at 1 | Philip George Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,246 |
Cash | £192 |
Current Liabilities | £235,315 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 April 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 April 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (6 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (6 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (6 pages) |
31 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Statement of affairs with form 4.19 (11 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Appointment of a voluntary liquidator (1 page) |
23 December 2010 | Statement of affairs with form 4.19 (11 pages) |
23 August 2010 | Director's details changed for Phillip George Smith on 2 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Phillip George Smith on 2 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Phillip George Smith on 2 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
27 November 2008 | Return made up to 06/06/07; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 25 oxford road altrincham cheshire WA14 2ED (1 page) |
27 November 2008 | Return made up to 06/06/07; full list of members (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 25 oxford road altrincham cheshire WA14 2ED (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from unit 4E/a stagg industrial estate atlantic street altrincham cheshire WA14 5DW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from unit 4E/a stagg industrial estate atlantic street altrincham cheshire WA14 5DW (1 page) |
27 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 November 2005 | Return made up to 06/06/05; full list of members (2 pages) |
14 November 2005 | Return made up to 06/06/05; full list of members (2 pages) |
16 June 2005 | Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page) |
16 June 2005 | Accounts made up to 30 June 2004 (3 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 June 2005 | Accounts made up to 30 September 2004 (3 pages) |
16 June 2005 | Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page) |
29 July 2004 | Return made up to 06/06/04; full list of members
|
29 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
27 May 2004 | Ad 08/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2004 | Ad 08/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (9 pages) |
6 June 2003 | Incorporation (9 pages) |