Altrincham
WA14 2DY
Secretary Name | Mrs Georgina Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Director Name | Mr Matthew Owen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Newton Bank Cottage Hillfoot Lane, Newton Frodsham Cheshire WA6 6SY |
Secretary Name | Christopher Patrick Peter Martyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingsmead Chester Cheshire CH2 1EF Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 13 Oxford Road Altrincham WA14 2DY |
---|---|
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 |
100 at £1 | Christopher Patrick Peter Martyn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,018 |
Cash | £14,187 |
Current Liabilities | £28,363 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
9 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 May 2019 | Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Director's details changed for Christopher Patrick Peter Martyn on 1 March 2015 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Director's details changed for Christopher Patrick Peter Martyn on 1 March 2015 (2 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham WA14 2QG on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham WA14 2QG on 7 December 2015 (1 page) |
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Christopher Patrick Peter Martyn on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Georgina Foster on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Christopher Patrick Peter Martyn on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Georgina Foster on 12 March 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
4 July 2006 | Ad 23/02/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
4 July 2006 | Ad 23/02/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Company name changed madsam construction LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed madsam construction LIMITED\certificate issued on 13/06/06 (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 31 corsham street london N1 6DR (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 31 corsham street london N1 6DR (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |