Rossmill Lane
Altrincham
Cheshire
WA15 0AH
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Westfields St. Margarets Road Altrincham Cheshire WA14 2AW |
Secretary Name | Mr Clive Stewart Maudsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £43,226 |
Cash | £15,000 |
Current Liabilities | £557,577 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2004 | Delivered on: 27 August 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit c gadbrook business park rudheath t/no: CH496546. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (4 pages) |
19 May 2017 | Application to strike the company off the register (4 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr John Michael Edelson on 20 May 2015 (2 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr John Michael Edelson on 20 May 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page) |
23 October 2014 | Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 October 2014 (1 page) |
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Appointment of Clive Maudsley as a secretary (3 pages) |
22 June 2012 | Appointment of Clive Maudsley as a secretary (3 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Ian Aspinall as a secretary (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
16 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members
|
12 June 2006 | Return made up to 04/06/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 June 2005 | Return made up to 04/06/05; full list of members
|
20 June 2005 | Return made up to 04/06/05; full list of members
|
20 December 2004 | Registered office changed on 20/12/04 from: third floor 345 stockport road manchester greater manchester M13 0LF (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: third floor 345 stockport road manchester greater manchester M13 0LF (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 134 percival rd enfield EN1 1QU (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 134 percival rd enfield EN1 1QU (1 page) |
12 July 2004 | New director appointed (5 pages) |
12 July 2004 | Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
12 July 2004 | Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
12 July 2004 | New director appointed (5 pages) |
12 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Nc inc already adjusted 08/06/04 (2 pages) |
15 June 2004 | Nc inc already adjusted 08/06/04 (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (11 pages) |
4 June 2004 | Incorporation (11 pages) |