Altrincham
Cheshire
WA14 4UD
Secretary Name | David Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 10 Paxford Place Wilmslow Cheshire SK9 1NL |
Secretary Name | Michael Paul Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Michael Paul Parker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 17 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
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 | 2014 |
---|---|
Net Worth | -£21,772 |
Current Liabilities | £19,803 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Appointment Terminate, Director And Secretary Michael Paul Parker Logged Form (1 page) |
23 December 2008 | Appointment terminate, director and secretary michael paul parker logged form (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page) |
31 August 2007 | Return made up to 27/06/07; full list of members
|
31 August 2007 | Return made up to 27/06/07; full list of members (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 24 bancroft road hale cheshire WA15 8BG (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 24 bancroft road hale cheshire WA15 8BG (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 June 2006 | Return made up to 27/06/06; full list of members (5 pages) |
23 June 2006 | Return made up to 27/06/06; full list of members (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 22 sunnymill drive sandbach cheshire CW11 4NB (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 22 sunnymill drive sandbach cheshire CW11 4NB (1 page) |
23 June 2004 | Return made up to 27/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (5 pages) |
7 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
7 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (13 pages) |
27 June 2003 | Incorporation (13 pages) |