Altrincham
Cheshire
WA15 8DB
Director Name | Mr Vernon Andrew Lascelles Wright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Mrs Audrey Ella Lawrence-Mattis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dr Patrick Anthony Mattis 50.00% Ordinary |
---|---|
1 at £1 | Mr Vernon Andrew Lascelles Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,416 |
Cash | £50 |
Current Liabilities | £3,466 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Secretary's details changed for Audrey Ella Lawrence-Mattis on 23 May 2011 (1 page) |
6 June 2011 | Secretary's details changed for Audrey Ella Lawrence-Mattis on 23 May 2011 (1 page) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Dr Patrick Anthony Mattis on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Vernon Andrew Lascelles Wright on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Vernon Andrew Lascelles Wright on 23 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Patrick Anthony Mattis on 23 May 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 145A ashley road, hale altrincham cheshire WA14 2UW (1 page) |
24 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 145A ashley road, hale altrincham cheshire WA14 2UW (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / patrick mattis / 01/09/2007 (2 pages) |
21 July 2008 | Secretary's change of particulars / audrey lawrence-mattis / 01/09/2007 (2 pages) |
21 July 2008 | Director's change of particulars / patrick mattis / 01/09/2007 (2 pages) |
21 July 2008 | Secretary's change of particulars / audrey lawrence-mattis / 01/09/2007 (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
23 May 2007 | Incorporation (11 pages) |
23 May 2007 | Incorporation (11 pages) |