Altrincham
Cheshire
WA15 9RP
Director Name | Mr Daren Lee Wilson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Secretary Name | Mrs Jennifer Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Secretary Name | Mr Daren Lee Wilson |
---|---|
Status | Resigned |
Appointed | 09 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 2 Marsland Avenue Timperley Cheshire WA15 6EP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Website | www.wilsonsblinds.com |
---|
Registered Address | First Floor, Builder House Mayors Road Altrincham Cheshire WA15 9RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Daren Lee Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 March 2020 | Director's details changed for Mrs Jennifer Louise Wilson on 16 March 2020 (2 pages) |
---|---|
16 March 2020 | Appointment of Mrs Jennifer Louise Wilson as a director on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Daren Lee Wilson as a secretary on 12 December 2019 (1 page) |
16 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Daren Lee Wilson as a director on 12 December 2019 (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
9 March 2017 | Termination of appointment of Jennifer Louise Wilson as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jennifer Louise Wilson as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Daren Lee Wilson as a secretary on 9 March 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 April 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 May 2014 | Registered office address changed from C/O Part 1St Floor, Suite C Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O Part 1St Floor, Suite C Office 4 Nelson House Park Road Altrincham Cheshire WA14 5BZ on 16 May 2014 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
9 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Nelson House Park Road Altrincham Cheshire WA14 5BZ England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2 Marsland Avenue Timperley Altrincham Cheshire WA15 6EP on 10 January 2013 (1 page) |
10 January 2013 | Secretary's details changed for Miss Jennifer Louise Burns on 10 January 2013 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
26 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
26 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
20 January 2006 | Incorporation (12 pages) |
20 January 2006 | Incorporation (12 pages) |