Altrincham
Cheshire
WA14 4QU
Director Name | Mr Lionel Stuart Aaron Cranfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Linden Drive Mickle Trafford Chester CH2 4QT Wales |
Director Name | Mr Harry Hayes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Birch Road Upper Mill Oldham Lancashire OL3 6JN |
Secretary Name | Mr Harry Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Birch Road Upper Mill Oldham Lancashire OL3 6JN |
Director Name | Mr John Henry Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU |
Director Name | Mrs Gillian Helen Stockton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Park House 34 Bradgate Road Dunham Altrincham Cheshire WA14 4QU |
Director Name | Mrs Rebecca Anne Cunningham |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Ian Cunningham as a director on 29 October 2019 (2 pages) |
29 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
29 October 2019 | Notification of Ian Cunningham as a person with significant control on 29 October 2019 (2 pages) |
29 October 2019 | Cessation of Rebecca Anne Cunningham as a person with significant control on 29 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Rebecca Anne Cunningham as a director on 29 October 2019 (1 page) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
9 March 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 25 February 2015 no member list (2 pages) |
12 March 2015 | Annual return made up to 25 February 2015 no member list (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Rebecca Anne Cunningham as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Gillian Helen Stockton as a director on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mrs Rebecca Anne Cunningham as a director on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from C/O Dunham Rise Management Company Park House 34 Bradgate Rd Altrincham WA144QU Cheshire WA14 4QU to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 32 Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU England to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 32 Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU England to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Dunham Rise Management Company Park House 34 Bradgate Rd Altrincham WA144QU Cheshire WA14 4QU to Beech House 32 Bradgate Road Altrincham Cheshire WA14 4QU on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Gillian Helen Stockton as a director on 25 July 2014 (1 page) |
21 March 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
21 March 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 no member list (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 September 2012 | Registered office address changed from Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Beech House 32 Bradgate Road Dunham Altrincham Cheshire WA14 4QU United Kingdom on 4 September 2012 (1 page) |
3 September 2012 | Termination of appointment of John Smith as a director (1 page) |
3 September 2012 | Termination of appointment of John Smith as a director (1 page) |
15 April 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
15 April 2012 | Annual return made up to 25 February 2012 no member list (3 pages) |
26 January 2012 | Appointment of Mr John Henry Smith as a director (2 pages) |
26 January 2012 | Appointment of Mr John Henry Smith as a director (2 pages) |
26 January 2012 | Appointment of Mrs Gillian Helen Stockton as a director (2 pages) |
26 January 2012 | Appointment of Mrs Gillian Helen Stockton as a director (2 pages) |
23 January 2012 | Termination of appointment of Harry Hayes as a secretary (1 page) |
23 January 2012 | Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Harry Hayes as a director (1 page) |
23 January 2012 | Termination of appointment of Harry Hayes as a director (1 page) |
23 January 2012 | Registered office address changed from Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Harry Hayes as a secretary (1 page) |
23 January 2012 | Termination of appointment of Lionel Cranfield as a director (1 page) |
23 January 2012 | Termination of appointment of Lionel Cranfield as a director (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
3 March 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
12 March 2010 | Annual return made up to 25 February 2010 no member list (3 pages) |
12 March 2010 | Director's details changed for Harry Hayes on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lionel Stuart Aaron Cranfield on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Lionel Stuart Aaron Cranfield on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Harry Hayes on 12 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 March 2009 | Annual return made up to 25/02/09 (2 pages) |
18 March 2009 | Annual return made up to 25/02/09 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Annual return made up to 25/02/08 (2 pages) |
19 March 2008 | Annual return made up to 25/02/08 (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Annual return made up to 25/02/07 (4 pages) |
26 March 2007 | Annual return made up to 25/02/07 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: bearhurst farm, bearhurst lane henbury macclesfield cheshire SK11 9PS (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: bearhurst farm, bearhurst lane henbury macclesfield cheshire SK11 9PS (1 page) |
13 March 2006 | Annual return made up to 25/02/06 (4 pages) |
13 March 2006 | Annual return made up to 25/02/06 (4 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Memorandum and Articles of Association (12 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Memorandum and Articles of Association (12 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
25 February 2005 | Incorporation (16 pages) |
25 February 2005 | Incorporation (16 pages) |