Altrincham
Cheshire
WA14 2PU
Director Name | Mr Timothy Hilton Marston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(4 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 The Downs Altrincham Cheshire WA14 2PU |
Director Name | Andrew David Ince |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | 165 Bent Lanes Damhulme Manchester Lancashire M41 8NZ |
Director Name | Stuart Jones |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Recruitment Director |
Correspondence Address | 29 Salisbury Road Altrincham Cheshire WA14 5LE |
Director Name | Mr Timothy Hilton Marston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Park Road Timperley Altrincham Cheshire WA14 5AS |
Secretary Name | Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Recruitment Director |
Correspondence Address | 29 Salisbury Road Altrincham Cheshire WA14 5LE |
Director Name | Richard Tregarthen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 July 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 The Downs Altrincham Cheshire WA14 2PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 22 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
80 at £1 | Timothy Hilton Marston 80.00% Ordinary |
---|---|
10 at £1 | Richard Tregarthen 10.00% Ordinary |
10 at £1 | Thomas Cullen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,611 |
Cash | £3,902 |
Current Liabilities | £29,580 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Termination of appointment of Richard Tregarthen as a director (2 pages) |
18 September 2012 | Termination of appointment of Richard Tregarthen as a director (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-31
|
31 July 2011 | Appointment of Timothy Hilton Marston as a director (2 pages) |
31 July 2011 | Appointment of Timothy Hilton Marston as a director (2 pages) |
31 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-31
|
31 July 2011 | Appointment of Timothy Hilton Marston as a director (2 pages) |
31 July 2011 | Appointment of Timothy Hilton Marston as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 March 2011 | Termination of appointment of Timothy Marston as a director (1 page) |
24 March 2011 | Appointment of Thomas Cullen as a director (2 pages) |
24 March 2011 | Termination of appointment of Andrew Ince as a director (1 page) |
24 March 2011 | Appointment of Thomas Cullen as a director (2 pages) |
24 March 2011 | Appointment of Richard Tregarthen as a director (2 pages) |
24 March 2011 | Termination of appointment of Timothy Marston as a director (1 page) |
24 March 2011 | Termination of appointment of Andrew Ince as a director (1 page) |
24 March 2011 | Appointment of Richard Tregarthen as a director (2 pages) |
7 October 2010 | Director's details changed for Andrew David Ince on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Andrew David Ince on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Andrew David Ince on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 October 2009 | Termination of appointment of Stuart Jones as a secretary (1 page) |
6 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Termination of appointment of Stuart Jones as a secretary (1 page) |
6 October 2009 | Termination of appointment of Stuart Jones as a director (1 page) |
6 October 2009 | Termination of appointment of Stuart Jones as a director (1 page) |
6 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page) |
6 August 2007 | New secretary appointed;new director appointed (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page) |
6 August 2007 | New secretary appointed;new director appointed (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
18 July 2007 | Incorporation (9 pages) |
18 July 2007 | Incorporation (9 pages) |