Altrincham
Cheshire
WA14 1EZ
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Director Name | Catherine Ann Hignett |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79b Purves Road Kensal Green London NW10 5TD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Catherine Fleming 50.00% Ordinary |
---|---|
4 at £1 | Stephen Fleming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,404 |
Cash | £163,196 |
Current Liabilities | £10,501 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
17 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (9 pages) |
17 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (9 pages) |
17 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Registered office address changed from 9 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 9 Carrwood Road Bramhall Stockport Cheshire SK7 3EL to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 March 2016 (1 page) |
2 March 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
2 March 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Director's details changed for Stephen Fleming on 9 September 2014 (2 pages) |
2 June 2015 | Director's details changed for Stephen Fleming on 9 September 2014 (2 pages) |
2 June 2015 | Director's details changed for Stephen Fleming on 9 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 April 2014 | Registered office address changed from 10 Donnington Road London NW10 3QN on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 10 Donnington Road London NW10 3QN on 14 April 2014 (1 page) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Director's details changed for Stephen Fleming on 7 January 2012 (2 pages) |
7 January 2012 | Registered office address changed from 1St Floor 79 Purves Road London NW10 5TD on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from 1St Floor 79 Purves Road London NW10 5TD on 7 January 2012 (1 page) |
7 January 2012 | Termination of appointment of Catherine Hignett as a director (1 page) |
7 January 2012 | Director's details changed for Stephen Fleming on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Stephen Fleming on 7 January 2012 (2 pages) |
7 January 2012 | Registered office address changed from 1St Floor 79 Purves Road London NW10 5TD on 7 January 2012 (1 page) |
7 January 2012 | Termination of appointment of Catherine Hignett as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
30 September 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
14 January 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Stephen Fleming on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Stephen Fleming on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Catherine Ann Hignett on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Catherine Ann Hignett on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 14 January 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
15 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
10 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Ad 01/05/07--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
18 May 2007 | Ad 01/05/07--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
18 May 2007 | New director appointed (2 pages) |
20 February 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Ad 07/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 February 2007 | Ad 07/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
20 February 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 January 2007 | Incorporation (7 pages) |
3 January 2007 | Incorporation (7 pages) |