Hale
Altrincham
Cheshire
WA15 8ED
Secretary Name | Mr Robert James Tollemache Walker |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 30 April 2007(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 February 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
Director Name | Mr Robert James Tollemache Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 06 April 2014(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
Secretary Name | Dmitry Makritsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 111538 Moscow Kosinskaya Street, 4-1-52 Moscow 111538 Russia |
Director Name | Mrs Irina Barker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Habgood Road Loughton Essex IG10 1HF |
Website | www.justintimehotels.com |
---|
Registered Address | 10 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
1 December 2015 | Application to strike the company off the register (3 pages) |
2 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 April 2014 | Termination of appointment of Irina Barker as a director (1 page) |
6 April 2014 | Registered office address changed from 12 Habgood Road Loughton Essex IG10 1HF United Kingdom on 6 April 2014 (1 page) |
6 April 2014 | Appointment of Mr Robert James Tollemache Walker as a director (2 pages) |
6 April 2014 | Registered office address changed from 12 Habgood Road Loughton Essex IG10 1HF United Kingdom on 6 April 2014 (1 page) |
6 April 2014 | Termination of appointment of Irina Barker as a director (1 page) |
6 April 2014 | Registered office address changed from 12 Habgood Road Loughton Essex IG10 1HF United Kingdom on 6 April 2014 (1 page) |
6 April 2014 | Appointment of Mr Robert James Tollemache Walker as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Irina Barker on 10 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Irina Barker on 10 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Vera Walker on 10 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Vera Walker on 10 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 October 2009 | Registered office address changed from 12 Webster Gardens London W55ND on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 12 Webster Gardens London W55ND on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 12 Webster Gardens London W55ND on 6 October 2009 (1 page) |
22 May 2009 | Secretary's change of particulars / robert walker / 02/04/2009 (1 page) |
22 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 May 2009 | Secretary's change of particulars / robert walker / 02/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / vera walker / 02/04/2009 (1 page) |
22 May 2009 | Director's change of particulars / vera walker / 02/04/2009 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 41 aqua house apartment 7 melliss avenue kew london TW9 4BY (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 41 aqua house apartment 7 melliss avenue kew london TW9 4BY (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 August 2007 | Ad 17/08/07--------- £ si 1@2000=2000 £ ic 2000/4000 (2 pages) |
28 August 2007 | Ad 17/08/07--------- £ si 1@2000=2000 £ ic 2000/4000 (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
4 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (14 pages) |
10 April 2006 | Incorporation (14 pages) |