Altrincham
Cheshire
WA14 5DZ
Director Name | Miss Nicola Hodgson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Technology Centre Atlantic Street Altrincham Cheshire WA14 5DZ |
Secretary Name | Nicola Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | Cedar Technology Centre Atlantic Street Altrincham Cheshire WA14 5DZ |
Director Name | Mr Adrian John Bennett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berry Close Wilmslow Cheshire SK9 1LR |
Director Name | Miss Nicola Hodgson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Dane Road Sale Cheshire M33 2WL |
Secretary Name | Mr Adrian John Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Berry Close Wilmslow Cheshire SK9 1LR |
Secretary Name | Judith Grace Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 18 September 2008) |
Role | Accountant |
Correspondence Address | 14 St Andrews Drive Holmes Chapel Cheshire CW4 7DN |
Director Name | Mr Alan John Cook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 16 October 2008(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 November 2009) |
Role | Accountant |
Correspondence Address | 7 Sedburgh Close Sale Cheshire M33 5SR |
Secretary Name | Mr Alan John Cook |
---|---|
Status | Resigned |
Appointed | 16 October 2008(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 November 2009) |
Role | Accountant |
Correspondence Address | 7 Sedburgh Close Sale Cheshire M33 5SR |
Website | servicepersonnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9293338 |
Telephone region | Manchester |
Registered Address | Cedar Technology Centre Atlantic Street Altrincham Cheshire WA14 5DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
81 at £1 | Nicola Hodgson 79.41% Ordinary |
---|---|
21 at £1 | Christiaan Harmens 20.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,404 |
Cash | £199 |
Current Liabilities | £75,289 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Director's details changed for Christiaan Harmers on 11 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Christiaan Harmers on 11 October 2009 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2009 | Appointment of Nicola Hodgson as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Alan Cook as a director (2 pages) |
30 November 2009 | Termination of appointment of Alan Cook as a director (2 pages) |
30 November 2009 | Termination of appointment of Alan Cook as a secretary (2 pages) |
30 November 2009 | Appointment of Nicola Hodgson as a director (3 pages) |
30 November 2009 | Appointment of Nicola Hodgson as a secretary (3 pages) |
30 November 2009 | Appointment of Nicola Hodgson as a director (3 pages) |
30 November 2009 | Termination of appointment of Alan Cook as a secretary (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from the moorings dane road industrial estate sale cheshire M33 7BP (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from the moorings dane road industrial estate sale cheshire M33 7BP (2 pages) |
25 February 2009 | Director appointed christiaan harmers (2 pages) |
25 February 2009 | Director appointed christiaan harmers (2 pages) |
24 February 2009 | Company name changed claimant law recruitment LIMITED\certificate issued on 25/02/09 (3 pages) |
24 February 2009 | Company name changed claimant law recruitment LIMITED\certificate issued on 25/02/09 (3 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (5 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (5 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
29 October 2008 | Secretary appointed mr alan john cook (1 page) |
29 October 2008 | Secretary appointed mr alan john cook (1 page) |
29 October 2008 | Director appointed mr alan john cook (1 page) |
29 October 2008 | Director appointed mr alan john cook (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Appointment terminated director nicola hodgson (1 page) |
22 October 2008 | Appointment terminated director nicola hodgson (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
25 September 2008 | Registered office changed on 25/09/2008 from ebenezer house ryecroft newcastle staffs ST5 2BE (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from ebenezer house ryecroft newcastle staffs ST5 2BE (1 page) |
22 September 2008 | Appointment terminated director adrian bennett (1 page) |
22 September 2008 | Appointment terminated director adrian bennett (1 page) |
22 September 2008 | Appointment terminated secretary judith copley (1 page) |
22 September 2008 | Appointment terminated secretary judith copley (1 page) |
22 September 2008 | Gbp nc 10000/12000\30/11/07 (2 pages) |
22 September 2008 | Gbp nc 10000/12000\30/11/07 (2 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: c/o twj partnership LLP "the moorings" dane road industrial estate, sale, cheshire M33 7BP (1 page) |
3 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
3 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: c/o twj partnership LLP "the moorings" dane road industrial estate, sale, cheshire M33 7BP (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Ad 30/11/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 December 2007 | Ad 30/11/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 October 2007 | Incorporation (12 pages) |
10 October 2007 | Incorporation (12 pages) |