Hale
Altrincham
Cheshire
WA14 2UN
Director Name | Adam Louis Gross |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Jonathan Adam Pittal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 40 Fitzalan Road London N3 3PD |
Director Name | Mr Gerald Gross |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 10a-11a The Square Hale Burns Altrincham Cheshire WA15 8ST |
Director Name | Mr Raymond Malcolm Victor Gross |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Lewis Gross |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor, The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600k at £1 | Raymond Gross 40.00% Ordinary |
---|---|
442.4k at £1 | Adam Gross 29.49% Ordinary |
300k at £1 | Patricia Gross 20.00% Ordinary |
157.6k at £1 | Laura Pittal 10.51% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2004 | Delivered on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
18 July 2017 | Termination of appointment of Raymond Malcolm Victor Gross as a director on 6 July 2017 (1 page) |
29 June 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Secretary's details changed for Laura Pittal on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Adam Louis Gross on 3 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Secretary's details changed for Laura Pittal on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Lewis Gross on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Raymond Malcolm Victor Gross on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Lewis Gross on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Raymond Malcolm Victor Gross on 3 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Adam Louis Gross on 3 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from C/O Howarth Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 13 May 2011 (1 page) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Director's details changed for Lewis Gross on 3 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Lewis Gross on 3 May 2010 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
7 November 2008 | Appointment terminated director gerald gross (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 May 2008 | Director's change of particulars / lewis gross / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / raymond gross / 13/05/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / laura pittal / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / gerald gross / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / adam gross / 13/05/2008 (1 page) |
13 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
13 September 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 August 2005 | Return made up to 06/05/05; full list of members
|
20 October 2004 | Director resigned (1 page) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (10 pages) |
15 June 2004 | Memorandum and Articles of Association (13 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Nc inc already adjusted 07/06/04 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Memorandum and Articles of Association (13 pages) |
10 June 2004 | New secretary appointed (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2004 | New director appointed (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (17 pages) |