Altrincham
WA14 2QD
Secretary Name | M J Duschenes (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2013(8 years after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | Downs Court The Downs Altrincham WA14 2QD |
Director Name | Mr Martin James Westall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Lower Road, Charlton All Saints Salisbury Wilts SP5 4HQ |
Secretary Name | Marc Joel Duschenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Seddon Road Hale Altrincham Cheshire WA14 2UH |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0161 9242206 |
---|---|
Telephone region | Manchester |
Registered Address | Downs Court The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bayfield Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £64,046 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in apartments 3, 9, 11, 14 and 17 - 1, 1A and 3-5 the pantiles and pantiles house, 2 nevill street, tunbridge wells TN2 5TT. Outstanding |
---|---|
11 May 2006 | Delivered on: 12 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums deposited or to be deposited in any deposit accounts and any other sum or sums which are from time to time deposited in the accounts together with all interest. Outstanding |
11 May 2006 | Delivered on: 12 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1A and 3-5 the pantiles and pantiles house 2 nevill street tunbridge wells t/n K239688. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
3 June 2019 | Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages) |
3 June 2019 | Secretary's details changed for M J Duschenes on 1 June 2019 (1 page) |
3 June 2019 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 (1 page) |
25 March 2019 | Satisfaction of charge 2 in full (1 page) |
25 March 2019 | Satisfaction of charge 1 in full (2 pages) |
25 March 2019 | Satisfaction of charge 055019750003 in full (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 055019750003, created on 30 June 2017 (9 pages) |
3 July 2017 | Registration of charge 055019750003, created on 30 June 2017 (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
13 July 2013 | Appointment of M J Duschenes as a secretary (2 pages) |
13 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
31 March 2011 | Termination of appointment of William Robinson as a director (1 page) |
30 March 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011 (1 page) |
9 March 2011 | Section 519 (1 page) |
9 March 2011 | Section 519 (1 page) |
11 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
10 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: griffin court 201 chapel street salford mancester M3 5EQ (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: griffin court 201 chapel street salford mancester M3 5EQ (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Memorandum and Articles of Association (14 pages) |
16 September 2005 | Memorandum and Articles of Association (14 pages) |
30 August 2005 | Company name changed inhoco 3229 LIMITED\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed inhoco 3229 LIMITED\certificate issued on 30/08/05 (2 pages) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |