Altrincham
Cheshire
WA14 1PF
Secretary Name | Mrs Linda Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Park Road Altrincham Timperley Cheshire WA14 5AS |
Secretary Name | Lynda Joan Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2012) |
Role | Company Director |
Correspondence Address | 16 Forest Court Flixton Manchester M41 8AE |
Secretary Name | Mrs Linda Deakin |
---|---|
Status | Resigned |
Appointed | 21 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | 47 Welman Way Altrincham Cheshire WA15 8WE |
Director Name | Mrs Linda Deakin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47 Welman Way Altrincham WA15 8WE |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | David Deakin 50.00% Ordinary |
---|---|
50 at £1 | Linda Deakin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,997 |
Cash | £1,197 |
Current Liabilities | £17,117 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2021 | Application to strike the company off the register (1 page) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Director's details changed for Mr David Deakin on 15 December 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Cessation of Linda Deakin as a person with significant control on 27 August 2019 (1 page) |
28 August 2019 | Change of details for Mr David Deakin as a person with significant control on 27 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Linda Deakin as a secretary on 27 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Linda Deakin as a director on 27 August 2019 (1 page) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mrs Linda Deakin as a director on 7 February 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Director's details changed for David Deakin on 31 October 2013 (2 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mrs Linda Deakin on 31 October 2013 (1 page) |
17 March 2014 | Director's details changed for David Deakin on 31 October 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Mrs Linda Deakin on 31 October 2013 (1 page) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Termination of appointment of Lynda Deakin as a secretary (1 page) |
21 June 2012 | Appointment of Mrs Linda Deakin as a secretary (2 pages) |
21 June 2012 | Appointment of Mrs Linda Deakin as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Lynda Deakin as a secretary (1 page) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for David Deakin on 14 March 2010 (2 pages) |
20 April 2010 | Director's details changed for David Deakin on 14 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 January 2009 | Secretary appointed lynda joan deakin (2 pages) |
26 January 2009 | Appointment terminated secretary linda deakin (1 page) |
26 January 2009 | Secretary appointed lynda joan deakin (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 16 forest court flixton manchester M41 8AE (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 16 forest court flixton manchester M41 8AE (1 page) |
26 January 2009 | Appointment terminated secretary linda deakin (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 37 park road timperley altrincham cheshire WA14 5AS (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 37 park road timperley altrincham cheshire WA14 5AS (1 page) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 April 2008 | Secretary's change of particulars / linda whitley / 20/04/2007 (1 page) |
8 April 2008 | Secretary's change of particulars / linda whitley / 20/04/2007 (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (12 pages) |
14 March 2007 | Incorporation (12 pages) |