Altrincham
WA14 2SS
Director Name | Mr Christopher Stewart Barr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Woodbourne Court Woodbourne Court Douglas Isle Of Man IM2 3AT |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Peter Alan Willers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | Ballagawne Farm Garwick Lonan Isle Of Man IM4 6EP |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Christopher Stewart Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Woodbourne Court Douglas Isle Of Man IM2 3AT |
Director Name | Alan William Bath |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | PO Box 171 Celtic House Victoria Street Douglas IM99 1PL |
Director Name | Mr Brian Stowell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2011) |
Role | Local Authority Commissioner |
Country of Residence | Isle Of Man |
Correspondence Address | C/O The Management Office The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr Andrew Styles |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2012) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | C/O The Management Office The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr Ian Lee Woolley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2014) |
Role | Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | C/O The Management Office The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr John Maurice Sutton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2019) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Management Office Walkden Town Centre Walkden Worsley Manchester M28 3ZH |
Director Name | Mr Martyn Edward Quayle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3 Denmark Street Altrincham WA14 2SS |
Secretary Name | Mr Martyn Edward Quayle |
---|---|
Status | Resigned |
Appointed | 06 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | 3 Denmark Street Altrincham WA14 2SS |
Director Name | Mr David Fraser Keown |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 2023) |
Role | Group It And Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3 Denmark Street Altrincham WA14 2SS |
Director Name | Mr Lukasz Weckwerth |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2022(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 December 2023) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Nunnery Mills Nunnery Mills 1 Old Castletown Road Douglas IM2 1QA |
Registered Address | 3 Denmark Street Altrincham WA14 2SS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Moyer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Termination of appointment of John Maurice Sutton as a director on 15 May 2019 (1 page) |
20 May 2019 | Appointment of Mr David Fraser Keown as a director on 15 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a director on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Worsley Manchester M28 3ZH on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from C/O the Management Office the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Worsley Manchester M28 3ZH on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
23 December 2014 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 8 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
14 February 2014 | Director's details changed for Mr Ian Lee Woolley on 1 September 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Appointment of Mr Christopher Stewart Barr as a director (2 pages) |
4 July 2012 | Termination of appointment of Andrew Styles as a director (1 page) |
4 July 2012 | Appointment of Mr Ian Lee Woolley as a director (2 pages) |
4 July 2012 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012 (2 pages) |
4 July 2012 | Termination of appointment of Andrew Styles as a director (1 page) |
4 July 2012 | Appointment of Mr Christopher Stewart Barr as a director (2 pages) |
4 July 2012 | Appointment of Mr Ian Lee Woolley as a director (2 pages) |
23 May 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
23 May 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 August 2011 | Termination of appointment of Brian Stowell as a director (1 page) |
8 August 2011 | Termination of appointment of Brian Stowell as a director (1 page) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 July 2010 | Appointment of Mr Andrew Styles as a director (2 pages) |
13 July 2010 | Appointment of Mr Andrew Styles as a director (2 pages) |
8 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Mr Brian Stowell as a director (2 pages) |
17 February 2010 | Appointment of Mr Brian Stowell as a director (2 pages) |
16 February 2010 | Termination of appointment of Peter Willers as a director (1 page) |
16 February 2010 | Termination of appointment of Alan Bath as a director (1 page) |
16 February 2010 | Termination of appointment of Peter Willers as a director (1 page) |
16 February 2010 | Termination of appointment of Alan Bath as a director (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
23 October 2009 | Appointment of Alan William Bath as a director (3 pages) |
23 October 2009 | Appointment of Alan William Bath as a director (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from dwf 5 castle street liverpool L2 4XE (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from dwf 5 castle street liverpool L2 4XE (1 page) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
29 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 312B high street orpington kent BR6 0NG (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 312B high street orpington kent BR6 0NG (1 page) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (19 pages) |
14 February 2005 | Incorporation (19 pages) |