Altrincham
Cheshire
WA14 1EZ
Secretary Name | Mr Larry Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(4 months after company formation) |
Appointment Duration | 9 years (closed 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ryder Seed Mews Pageant Road St Albans Hertfordshire AL1 1NL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | ICS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 4 months (resigned 23 July 2007) |
Correspondence Address | York House 76-78 Lancaster Road Morecambe Lancashire LA4 5QN |
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 |
Year | 2013 |
---|---|
Net Worth | £103,096 |
Cash | £91,374 |
Current Liabilities | £16,330 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (6 pages) |
12 May 2016 | Liquidators statement of receipts and payments to 4 May 2016 (6 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 4 May 2016 (6 pages) |
12 May 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 January 2016 | Liquidators statement of receipts and payments to 4 December 2015 (8 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (8 pages) |
18 January 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (8 pages) |
13 January 2015 | Registered office address changed from 50C Overton Road Sutton Surrey SM2 6RB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 50C Overton Road Sutton Surrey SM2 6RB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 January 2015 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
29 October 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
29 October 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Cheryl Noble on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Cheryl Noble on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 7 Cheyne Court 59 Christchurch Park Sutton Surrey SM2 5TX on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 7 Cheyne Court 59 Christchurch Park Sutton Surrey SM2 5TX on 24 November 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Cheryl Noble on 20 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Cheryl Noble on 20 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
6 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 November 2007 | ML28 (1 page) |
22 November 2007 | ML28 (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (9 pages) |
20 March 2007 | Incorporation (9 pages) |