Altrincham
WA15 8DB
Director Name | Rodger Leslie Gibson |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Ms Caroline Longworth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 7 Ambassador Place Manor Park North Knutsford WA16 8DB |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 276 Wellington Road North Stockport Cheshire SK4 2QS |
Director Name | Mr John Alan Yates |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2009) |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(4 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 May 2019) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Registered Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Bennett 20.00% Ordinary |
---|---|
1 at £1 | Chisholm 10.00% Ordinary |
1 at £1 | Clucas 10.00% Ordinary |
1 at £1 | John Alan Yates 10.00% Ordinary |
1 at £1 | Mrs S.b. Gibson 10.00% Ordinary |
1 at £1 | Oliver Jevons 10.00% Ordinary |
1 at £1 | Penkett 10.00% Ordinary |
1 at £1 | S.a. Kimble 10.00% Ordinary |
1 at £1 | Stockhouse 10.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2024 (5 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
3 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 May 2019 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 17 May 2019 (1 page) |
17 May 2019 | Appointment of Stuarts Ltd as a secretary on 17 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Premier Estates Limited as a secretary on 17 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 December 2016 | Appointment of Ms Caroline Longworth as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Caroline Longworth as a director on 6 December 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for John Alan Yates on 29 February 2012 (2 pages) |
12 March 2012 | Director's details changed for John Alan Yates on 29 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Director's details changed for Christopher Henry Clucus on 25 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Alan Yates on 21 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Rodger Leslie Gibson on 21 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Secretary's details changed for Premier Estates Ltd on 25 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Rodger Leslie Gibson on 21 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Secretary's details changed for Premier Estates Ltd on 25 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Alan Yates on 21 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Henry Clucus on 25 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Director appointed rodger leslie gibson (2 pages) |
20 August 2009 | Director appointed rodger leslie gibson (2 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
18 March 2009 | Appointment terminated secretary realty management LIMITED (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 128 wellington road north stockport SK4 2LL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 128 wellington road north stockport SK4 2LL (1 page) |
18 March 2009 | Secretary appointed premier estates LTD (2 pages) |
18 March 2009 | Appointment terminated secretary realty management LIMITED (1 page) |
18 March 2009 | Secretary appointed premier estates LTD (2 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Return made up to 03/03/08; change of members (7 pages) |
18 April 2008 | Return made up to 03/03/08; change of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 03/03/07; no change of members (6 pages) |
16 April 2007 | Return made up to 03/03/07; no change of members (6 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
3 March 2005 | Incorporation (33 pages) |
3 March 2005 | Incorporation (33 pages) |