Altrincham
Cheshire
WA14 2DT
Director Name | Thomas William Reynolds |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Contractor |
Correspondence Address | 4 Townsend Close, Greenlane Leominster Herefordshire HR6 8QH Wales |
Secretary Name | Katherine Frances Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Whitehorse Court, Whitehorse Street Hereford Herefordshire HR4 0ER Wales |
Director Name | Mrs Wendy Elizabeth Horne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2013) |
Role | Aromatherapist |
Country of Residence | United Kindom |
Correspondence Address | 324 Jockey Road, Boldmere Sutton Coldfield West Midlands B73 5XL |
Secretary Name | John Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2012) |
Role | Sales Manager |
Correspondence Address | 324 Jockey Road, Boldmere Sutton Coldfield West Midlands B73 5XL |
Director Name | Mr Thomas Johann Doblander |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Parade Oadby Leicester Leic LE2 5BB |
Director Name | Mr Gary Michael Batchelor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 The Parade Oadby Leicester Leic LE2 5BB |
Director Name | Mr Callum Batchelor |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Oxford Road Altrincham |
Director Name | Mrs Helen Gibbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 73 All Saints Road Stockport Cheshire SK4 1QA |
Registered Address | 15a Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
100 at £1 | Kim Batchelor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,918 |
Cash | £712 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Registered office address changed from C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB to 15a Ashley Road Altrincham Cheshire WA14 2DT on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 March 2015 | Termination of appointment of Callum Batchelor as a director on 1 January 2015 (1 page) |
25 March 2015 | Termination of appointment of Helen Gibbs as a director on 1 January 2015 (1 page) |
25 March 2015 | Termination of appointment of Callum Batchelor as a director on 1 January 2015 (1 page) |
25 March 2015 | Termination of appointment of Helen Gibbs as a director on 1 January 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Termination of appointment of Gary Michael Batchelor as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Gary Michael Batchelor as a director on 1 August 2014 (1 page) |
15 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 June 2014 | Appointment of Mr Callum Batchelor as a director (2 pages) |
2 June 2014 | Appointment of Mrs Helen Gibbs as a director (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Appointment of Mr Gary Batchelor as a director (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Termination of appointment of Thomas Doblander as a director (1 page) |
12 July 2013 | Appointment of Mrs Kim Batchelor as a director (2 pages) |
12 July 2013 | Company name changed land science ( contractors) LTD\certificate issued on 12/07/13
|
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of John Reynolds as a secretary (1 page) |
8 March 2013 | Termination of appointment of Wendy Horne as a director (1 page) |
8 March 2013 | Appointment of Mr Thomas Johann Doblander as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
16 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Registered office address changed from 53a London Road Leicester Leicestershire LE2 0PD on 23 July 2010 (1 page) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 324 jockey road boldmere sutton coldfield w mids B73 5XL (1 page) |
14 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
7 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 October 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 September 2007 | New director appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
18 April 2006 | Incorporation (14 pages) |