Altrincham
Cheshire
WA15 0HH
Director Name | Austin Charles Longsdale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Brooklands Crescent Sale Manchester Cheshire |
Secretary Name | Jean Blackledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tower House Walmersley Road Bury BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alison Kate Wild & Stephen John Wild 11.11% Ordinary |
---|---|
1 at £1 | Catherine Bridget Nuttall & Jonathan Nuttall 11.11% Ordinary |
1 at £1 | Clare Zoe Brunt & Nick Brunt 11.11% Ordinary |
1 at £1 | Giles Cannock & Victoria Cannock 11.11% Ordinary |
1 at £1 | James Whittaker & Kate Holland 11.11% Ordinary |
1 at £1 | Jim Clarkson & Karina Clarkson 11.11% Ordinary |
1 at £1 | Jonathan Seddon & Jamie Seddon & Nicola Hodkinson 11.11% Ordinary |
1 at £1 | Martin John Entwistle 11.11% Ordinary |
1 at £1 | Susan Helen Chicken & Stephen Robert Chicken 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,508 |
Cash | £4,091 |
Current Liabilities | £3,897 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
24 October 2014 | Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Jean Blackledge as a secretary on 20 October 2014 (1 page) |
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 April 2012 | Secretary's details changed for Jean Blackledge on 1 December 2011 (1 page) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Jean Blackledge on 1 December 2011 (1 page) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Secretary's details changed for Jean Blackledge on 1 December 2011 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for James Thomas Clement Clarkson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for James Thomas Clement Clarkson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for James Thomas Clement Clarkson on 1 April 2010 (2 pages) |
24 November 2009 | Current accounting period extended from 30 September 2009 to 30 November 2009 (3 pages) |
24 November 2009 | Current accounting period extended from 30 September 2009 to 30 November 2009 (3 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (8 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (8 pages) |
16 December 2008 | Appointment terminated director austin longsdale (1 page) |
16 December 2008 | Appointment terminated director austin longsdale (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 May 2008 | Ad 01/12/07\gbp si 6@1=6\gbp ic 3/9\ (5 pages) |
7 May 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (9 pages) |
7 May 2008 | Return made up to 21/03/08; full list of members (9 pages) |
7 May 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 May 2008 | Ad 01/12/07\gbp si 6@1=6\gbp ic 3/9\ (5 pages) |
25 July 2007 | Amended accounts made up to 30 September 2006 (2 pages) |
25 July 2007 | Amended accounts made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 April 2007 | Ad 21/03/06-21/03/06 £ si 2@1=2 (1 page) |
4 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 April 2007 | Ad 21/03/06-21/03/06 £ si 2@1=2 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (20 pages) |
21 March 2006 | Incorporation (20 pages) |