Altrincham
Cheshire
WA14 4BT
Director Name | Mr Richard James Edward Peel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Bath Street Altrincham Cheshire WA14 2EJ |
Secretary Name | Mr Robert Henry Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grey Mount Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2007(2 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale, Altrincham Cheshire WA14 2EX |
Registered Address | C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale, Altrincham Cheshire WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Wayne Antony Mellor 50.00% Ordinary |
---|---|
1 at £1 | Richard James Edward Peel 25.00% Ordinary |
1 at £1 | Robert Henry Ross 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
14 July 2023 | Termination of appointment of Robert Henry Ross as a director on 30 June 2023 (1 page) |
14 July 2023 | Termination of appointment of Richard James Edward Peel as a director on 30 June 2023 (1 page) |
14 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
14 July 2023 | Termination of appointment of Robert Henry Ross as a secretary on 30 June 2023 (1 page) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
26 June 2018 | Registered office address changed from C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH England to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale, Altrincham Cheshire WA14 2EX on 26 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
1 May 2018 | Director's details changed for Mr Richard James Edward Peel on 1 April 2018 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 September 2017 | Notification of Wayne Anthony Mellor as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 September 2017 | Notification of Wayne Anthony Mellor as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 June 2016 | Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O J N Oldfield Llp 286 Higher Lane Lymm Cheshire WA13 0RW to C/O Title Role Productions Ltd Invicta House Atkinson Street Manchester M3 3HH on 9 June 2016 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Blackbox Business Centre Beech Lane Wilmslow Cheshire SK9 5ER England on 21 May 2013 (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Director's details changed for Wayne Anthony Mellor on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Wayne Anthony Mellor on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 3RD floor the chambers 13 police street manchester M2 7LQ (1 page) |
17 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 1ST floor hale brook house scott drive altrincham cheshire WA15 8AB (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 1ST floor hale brook house scott drive altrincham cheshire WA15 8AB (1 page) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
12 June 2007 | Incorporation (22 pages) |
12 June 2007 | Incorporation (22 pages) |