Hale
Altrincham
Cheshire
WA15 9NX
Secretary Name | Mrs Pauline Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Telecom & IT Services |
Correspondence Address | 51 Harridge Avenue Rochdale Lancashire OL12 7HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(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 | 04 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 88 Cecil Road Hale Altrincham Cheshire WA15 9NX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Mr Ronald Walmsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202 |
Cash | £1,807 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 February 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 18 March 2021 (overdue) |
11 April 2022 | Registered office address changed from 88 Cecil Rd Hale Altrincham Cheshire to 88 Cecil Road Hale Altrincham Cheshire WA15 9NX on 11 April 2022 (2 pages) |
---|---|
31 March 2022 | Restoration by order of the court (4 pages) |
31 March 2022 | Director's details changed for Mr Ron Walmsley on 3 August 2021 (3 pages) |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the company off the register (2 pages) |
22 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Ron Walmsley on 5 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Ron Walmsley on 5 June 2014 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Ron Walmsley on 5 June 2014 (2 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 June 2014 | Registered office address changed from 51 Harridge Ave Rochdale Lancs OL12 7HN on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 51 Harridge Ave Rochdale Lancs OL12 7HN on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 51 Harridge Ave Rochdale Lancs OL12 7HN on 5 June 2014 (1 page) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 February 2010 | Director's details changed for Mr Ron Walmsley on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Ron Walmsley on 12 February 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary pauline walmsley (1 page) |
17 February 2009 | Appointment terminated secretary pauline walmsley (1 page) |
16 March 2008 | Secretary appointed mrs pauline walmsley (1 page) |
16 March 2008 | Secretary appointed mrs pauline walmsley (1 page) |
15 March 2008 | Director appointed mr ron walmsley (1 page) |
15 March 2008 | Director appointed mr ron walmsley (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
4 February 2008 | Incorporation (9 pages) |
4 February 2008 | Incorporation (9 pages) |