Altrincham
Cheshire
WA15 6AU
Director Name | Adam Clarke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Barbadian |
Status | Closed |
Appointed | 18 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bowness Road Timperley Cheshire WA15 7YA |
Secretary Name | Daniel McNab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 February 2015) |
Role | Company Director |
Correspondence Address | 107 Brunswick Road Altrincham Cheshire WA14 1LP |
Director Name | Mr John Howard Sykes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR |
Director Name | Clair-Louise Fenton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halton Drive, Timperley Altrincham Cheshire WA15 6AU |
Secretary Name | Clair-Louise Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halton Drive, Timperley Altrincham Cheshire WA15 6AU |
Registered Address | Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
667 at £1 | Robert Sykes 66.70% Ordinary |
---|---|
333 at £1 | Adam Clarke 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,495 |
Cash | £6,580 |
Current Liabilities | £24,670 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Administrator's progress report to 8 November 2013 (15 pages) |
12 November 2013 | Administrator's progress report to 8 November 2013 (15 pages) |
12 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 July 2013 | Administrator's progress report to 8 July 2013 (15 pages) |
18 July 2013 | Administrator's progress report to 8 July 2013 (15 pages) |
14 March 2013 | Result of meeting of creditors (3 pages) |
26 February 2013 | Statement of affairs with form 2.14B (5 pages) |
22 February 2013 | Statement of administrator's proposal (42 pages) |
16 January 2013 | Appointment of an administrator (1 page) |
24 September 2012 | Appointment of Mr John Howard Sykes as a director on 17 September 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2010 | Appointment of Adam Clarke as a director (3 pages) |
1 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Clair-Louise Fenton on 17 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert Sykes on 17 May 2010 (2 pages) |
28 June 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
28 June 2010 | Termination of appointment of Clair-Louise Fenton as a director (2 pages) |
28 June 2010 | Termination of appointment of Clair-Louise Fenton as a secretary (2 pages) |
28 June 2010 | Appointment of Daniel Mcnab as a secretary (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 23 stamford street altrincham cheshire WA14 1EX (1 page) |
1 October 2008 | Company name changed breathing oxygen supply (bosoxygen) LIMITED\certificate issued on 03/10/08 (2 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
11 July 2007 | Accounts made up to 31 May 2007 (2 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 7 halton drive, timperley altrincham cheshire WA15 6AU (1 page) |
17 May 2006 | Incorporation (16 pages) |