Hale
Altrincham
Cheshire
WA15 9SF
Director Name | Alan Bruner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Victoria Avenue Manchester Lancashire M9 0RD |
Secretary Name | Alan Bruner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Victoria Avenue Manchester Lancashire M9 0RD |
Secretary Name | Samantha Jane McCurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2012) |
Role | Lawyer |
Correspondence Address | 15 Albert Road Hale Cheshire WA15 9AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(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 | 24 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | alderbankproperty.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9281080 |
Telephone region | Manchester |
Registered Address | 174a Ashley Road Hale Altrincham WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Ralph Mccurry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £609 |
Current Liabilities | £14,472 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 February |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Current accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 February 2018 | Notification of Ralph Robert Mccurry as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Director's details changed for Mr Ralph Robert Mccurry on 7 January 2017 (3 pages) |
18 January 2018 | Registered office address changed from C/O Ralph Mccurry 15 Albert Rd Hale Altrincham Cheshire WA15 9AH to 174a Ashley Road Hale Altrincham WA15 9SF on 18 January 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 24 January 2017 with updates (12 pages) |
18 July 2017 | Confirmation statement made on 24 January 2017 with updates (12 pages) |
18 July 2017 | Administrative restoration application (3 pages) |
18 July 2017 | Administrative restoration application (3 pages) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 October 2012 | Termination of appointment of Samantha Mccurry as a secretary (1 page) |
29 October 2012 | Termination of appointment of Samantha Mccurry as a secretary (1 page) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page) |
9 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 19 April 2011 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Company name changed stonewater finance LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed stonewater finance LIMITED\certificate issued on 21/09/10
|
14 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Ralph Mccurry on 24 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Ralph Mccurry on 24 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 April 2008 | Return made up to 24/01/08; no change of members
|
24 April 2008 | Return made up to 24/01/08; no change of members
|
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
26 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (9 pages) |
24 January 2006 | Incorporation (9 pages) |