Altrincham
Cheshire
WA14 2DY
Director Name | Mr Andrew Robert Taylor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ross Drive Swinton Manchester Lancashire M27 6PS |
Secretary Name | Ian Christopher Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hartspring Avenue Swinton Manchester M27 5TR |
Secretary Name | Ms Nita Patel |
---|---|
Status | Resigned |
Appointed | 17 July 2009(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 1 Marton Avenue Didsbury Manchester M20 5LN |
Registered Address | Albert Buildings 3 Oxford Road Altrincham Cheshire WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Mr Jonathan Lloyd Sumbland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138 |
Cash | £29,682 |
Current Liabilities | £140,601 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Company name changed sapientia LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed sapientia LIMITED\certificate issued on 03/06/14
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
27 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
27 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
25 April 2011 | Director's details changed for Mr Jonothan Lloyd Sumbland on 1 March 2011 (2 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 April 2011 | Director's details changed for Mr Jonothan Lloyd Sumbland on 1 March 2011 (2 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 April 2011 | Director's details changed for Mr Jonothan Lloyd Sumbland on 1 March 2011 (2 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Registered office address changed from The Old Stable Harrop Green Diggle Oldham OL3 5LW United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from The Old Stable Harrop Green Diggle Oldham OL3 5LW United Kingdom on 15 July 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 3 ross drive clifton swinton manchester lancashire M27 6PS (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 3 ross drive clifton swinton manchester lancashire M27 6PS (1 page) |
18 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
30 July 2009 | Appointment terminated secretary nita patel (1 page) |
30 July 2009 | Appointment terminated secretary nita patel (1 page) |
22 July 2009 | Secretary appointed ms nita patel (1 page) |
22 July 2009 | Secretary appointed ms nita patel (1 page) |
21 July 2009 | Appointment terminated director andrew taylor (1 page) |
21 July 2009 | Appointment terminated secretary ian wade (1 page) |
21 July 2009 | Director appointed mr jonothan lloyd sumbland (1 page) |
21 July 2009 | Appointment terminated secretary ian wade (1 page) |
21 July 2009 | Appointment terminated director andrew taylor (1 page) |
21 July 2009 | Director appointed mr jonothan lloyd sumbland (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 February 2009 | Return made up to 05/07/08; full list of members (3 pages) |
12 February 2009 | Return made up to 05/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 05/07/07; full list of members (3 pages) |
4 September 2008 | Return made up to 05/07/07; full list of members (3 pages) |
21 July 2008 | Company name changed autocraft direct LIMITED\certificate issued on 22/07/08 (2 pages) |
21 July 2008 | Company name changed autocraft direct LIMITED\certificate issued on 22/07/08 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from unit 3, hytech industrial park collingham street manchester M8 8RQ (1 page) |
26 June 2008 | Accounts made up to 31 July 2007 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from unit 3, hytech industrial park collingham street manchester M8 8RQ (1 page) |
26 June 2008 | Accounts made up to 31 July 2007 (1 page) |
10 May 2007 | Accounts made up to 31 July 2006 (1 page) |
10 May 2007 | Accounts made up to 31 July 2006 (1 page) |
28 November 2006 | Return made up to 05/07/06; full list of members (6 pages) |
28 November 2006 | Return made up to 05/07/06; full list of members (6 pages) |
5 July 2005 | Incorporation (18 pages) |
5 July 2005 | Incorporation (18 pages) |