Altrincham
WA14 2DW
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 October 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Bloc Ashley Road Altrincham WA14 2DW |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mr Anthony Morris Sultan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Gate Hale Barns Altrincham Cheshire WA15 0SH |
Secretary Name | Mrs Hazel Gillian Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Minster Drive Davyhulme Manchester Lancashire M41 5HA |
Director Name | Mrs Hazel Gillian Rees |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Christopher William Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2012) |
Role | Assistant Accountant |
Correspondence Address | Flat 5 Greenbank House 15 Albert Square Altrincham Cheshire WA14 2ND |
Director Name | Mrs Sally Ann Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bond-compensation.com |
---|
Registered Address | The Bloc Ashley Road Altrincham WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Flairford Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 March 2017 | Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 March 2017 | Registered office address changed from 4th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Bloc Ashley Road Altrincham WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages) |
8 August 2016 | Appointment of Mr David Laurence Phillips as a director on 23 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016 (1 page) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Appointment of Mr David Phillips as a secretary (1 page) |
9 May 2012 | Appointment of Mr David Phillips as a secretary (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Termination of appointment of Christopher Flanagan as a secretary (1 page) |
8 May 2012 | Appointment of Mrs Sally Ann Bowyer as a director (2 pages) |
8 May 2012 | Termination of appointment of Christopher Flanagan as a secretary (1 page) |
8 May 2012 | Appointment of Mrs Sally Ann Bowyer as a director (2 pages) |
8 May 2012 | Termination of appointment of Hazel Rees as a director (1 page) |
8 May 2012 | Termination of appointment of Hazel Rees as a director (1 page) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Hazel Gillian Rees on 6 January 2011 (2 pages) |
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed go head 2 head LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Company name changed go head 2 head LIMITED\certificate issued on 06/04/11
|
10 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 7TH floor station house stamford new road altrincham cheshire WA14 1EP (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 August 2008 | Appointment terminated director anthony sultan (1 page) |
29 August 2008 | Secretary appointed christopher william flanagan (1 page) |
29 August 2008 | Appointment terminated secretary hazel rees (1 page) |
29 August 2008 | Director appointed hazel gillian rees (2 pages) |
29 August 2008 | Appointment terminated secretary hazel rees (1 page) |
29 August 2008 | Appointment terminated director anthony sultan (1 page) |
29 August 2008 | Secretary appointed christopher william flanagan (1 page) |
29 August 2008 | Director appointed hazel gillian rees (2 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 January 2008 | Company name changed financial intermediary services LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed financial intermediary services LIMITED\certificate issued on 07/01/08 (2 pages) |
31 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
5 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: station house, stamford new rd altrincham cheshire WA14 1SP (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: station house, stamford new rd altrincham cheshire WA14 1SP (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
2 August 2005 | Incorporation (9 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Incorporation (9 pages) |