Altrincham
Cheshire
WA14 5QL
Secretary Name | David Axon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Raynes Close Stalybridge Cheshire SK15 1TJ |
Secretary Name | Mr Iain Michael David Wrenshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Smallfield Road Horley Surrey RH6 9LR |
Website | repaydirect.co.uk |
---|
Registered Address | Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter Wrenshall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
---|---|
3 March 2023 | Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 3 March 2023 (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 July 2019 | Change of details for Lomida Limited as a person with significant control on 14 September 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 September 2018 | Registered office address changed from Trafford House Southmoor Road Roundthorn Manchester M23 9XD to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 14 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of Lomida Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Peter Dominic Wrenshall as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Peter Dominic Wrenshall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Lomida Limited as a person with significant control on 28 June 2016 (2 pages) |
4 July 2017 | Notification of Lomida Limited as a person with significant control on 28 June 2016 (2 pages) |
4 July 2017 | Cessation of Peter Dominic Wrenshall as a person with significant control on 28 June 2016 (1 page) |
4 July 2017 | Cessation of Peter Dominic Wrenshall as a person with significant control on 28 June 2016 (1 page) |
4 July 2017 | Notification of Peter Dominic Wrenshall as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Peter Dominic Wrenshall as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Director's details changed for Mr Peter Dominic Wrenshall on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Peter Dominic Wrenshall on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Peter Dominic Wrenshall on 5 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Iain Wrenshall as a secretary (1 page) |
11 September 2012 | Termination of appointment of Iain Wrenshall as a secretary (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Peter Wrenshall on 18 February 2010 (2 pages) |
11 July 2011 | Director's details changed for Peter Wrenshall on 18 February 2010 (2 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 November 2008 | Return made up to 27/06/08; full list of members (3 pages) |
20 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
20 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from the dowery 22 barker street nantwich cheshire CW5 5TE (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from the dowery 22 barker street nantwich cheshire CW5 5TE (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
8 May 2007 | Company name changed affinity insolvency LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed affinity insolvency LIMITED\certificate issued on 08/05/07 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: trafford house, southmoor road roundthorn manchester M23 9LR (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: trafford house, southmoor road roundthorn manchester M23 9LR (1 page) |
27 June 2005 | Incorporation (10 pages) |
27 June 2005 | Incorporation (10 pages) |