Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2nd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ernest Charles Elias 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Elias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,652 |
Cash | £5,719 |
Current Liabilities | £9,184,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
2 October 2019 | Delivered on: 11 October 2019 Persons entitled: Rga International Reinsurance Company Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
15 July 2004 | Delivered on: 31 July 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all moneys deposited with the trustee. By way of floating charge the property assets rights and revenues including uncalled share capital not effectively assigned mortgaged or charged. Outstanding |
15 July 2004 | Delivered on: 31 July 2004 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interests to all moneys owing or incurred under the leases in respect of land and buildings on the west side of stirling way borehamwood hertsmere hertfordshire - HD321475. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
23 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 July 2022 | Previous accounting period extended from 30 October 2021 to 31 December 2021 (1 page) |
8 June 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
27 May 2022 | Cessation of Ernest Charles Elias as a person with significant control on 6 September 2021 (1 page) |
21 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Memorandum and Articles of Association (15 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Change of share class name or designation (2 pages) |
4 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
30 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
5 November 2019 | Current accounting period shortened from 29 December 2018 to 31 October 2018 (1 page) |
11 October 2019 | Registration of charge 051395280004, created on 2 October 2019 (22 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 March 2016 | Registration of charge 051395280003, created on 17 March 2016 (46 pages) |
24 March 2016 | Registration of charge 051395280003, created on 17 March 2016 (46 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 June 2010 | Director's details changed for Stephen Edward Elias on 27 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Stephen Edward Elias on 27 May 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 27/05/06; full list of members (2 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members
|
29 June 2005 | Return made up to 27/05/05; full list of members
|
16 March 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 March 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 March 2005 | Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page) |
9 March 2005 | Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
27 May 2004 | Incorporation (17 pages) |
27 May 2004 | Incorporation (17 pages) |