Altrincham
Cheshire
WA14 2PX
Director Name | Mr Jeffrey Stewart Bloomberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 April 2014) |
Role | England |
Country of Residence | England |
Correspondence Address | 114 Sheil Road Liverpool Merseyside L6 7UA |
Director Name | Mrs Fiona Barbara Gibb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whyndyke Farm Preston New Road Blackpool Lancashire Fy4 |
Director Name | Mr George Gibb |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whyndyke Farm Preston New Road Blackpool Lancashire Fy4 |
Director Name | Mr Karl Conrad Alexis Wilde |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ryburn Avenue Blackpool FY4 4DY |
Secretary Name | Mrs Fiona Barbara Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whyndyke Farm Preston New Road Blackpool Lancashire Fy4 |
Director Name | Colin Peterson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 22 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
2 at £1 | George Gibb 66.67% Ordinary |
---|---|
1 at £1 | Fiona Barbara Gibb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,041 |
Cash | £188 |
Current Liabilities | £79,543 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 16 August 2013 (13 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (13 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 16 August 2013 (13 pages) |
22 August 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 August 2012 (2 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Statement of affairs with form 4.19 (5 pages) |
22 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Statement of affairs with form 4.19 (5 pages) |
22 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Resolutions
|
22 August 2012 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 August 2012 (2 pages) |
13 August 2012 | Appointment of Jeffrey Stewart Bloomberg as a director (3 pages) |
13 August 2012 | Appointment of Jeffrey Stewart Bloomberg as a director on 27 July 2012 (3 pages) |
3 August 2012 | Termination of appointment of Colin Peterson as a director on 27 July 2012 (3 pages) |
3 August 2012 | Termination of appointment of Colin Peterson as a director (3 pages) |
1 August 2012 | Termination of appointment of Fiona Gibb as a director (2 pages) |
1 August 2012 | Termination of appointment of Fiona Barbara Gibb as a director on 1 June 2012 (2 pages) |
29 June 2012 | Appointment of Paul Francis Hanley as a secretary on 25 June 2012 (3 pages) |
29 June 2012 | Appointment of Paul Francis Hanley as a secretary (3 pages) |
20 April 2012 | Termination of appointment of George Gibb as a director (2 pages) |
20 April 2012 | Registered office address changed from Jones Harris & Co 17 St Peters Place Fleetwood Lancashire FY7 6EB on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Colin Peterson as a director (3 pages) |
20 April 2012 | Termination of appointment of George Gibb as a director on 16 April 2012 (2 pages) |
20 April 2012 | Appointment of Colin Peterson as a director on 16 April 2012 (3 pages) |
20 April 2012 | Registered office address changed from Jones Harris & Co 17 st Peters Place Fleetwood Lancashire FY7 6EB on 20 April 2012 (2 pages) |
21 March 2012 | Termination of appointment of Fiona Gibb as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Fiona Barbara Gibb as a secretary on 20 March 2012 (2 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 October 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 December 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 December 2006 | Return made up to 20/06/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
23 March 2005 | Return made up to 20/06/04; full list of members (7 pages) |
23 March 2005 | Return made up to 20/06/04; full list of members (7 pages) |
26 August 2004 | Accounts made up to 31 December 2003 (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
27 June 2003 | Ad 20/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Ad 20/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 June 2003 | Incorporation (12 pages) |
20 June 2003 | Incorporation (12 pages) |