Hale
Altrincham
WA14 2EX
Director Name | Mr David Coleiro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(2 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House, 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX |
Director Name | Dr Kurt Leonard Allman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX |
Secretary Name | Mrs Deborah Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House, 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX |
Secretary Name | Kurt Leonard Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2010) |
Role | Academic |
Correspondence Address | Langley House 7 Park Avenue Altrincham Cheshire WA14 5AX |
Registered Address | 2nd Floor, Westgate House 44 Hale Road Hale Altrincham WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1000 at £1 | Strategic North LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,672 |
Cash | £79 |
Current Liabilities | £3,572 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
9 May 2017 | Registered office address changed from Langley House, 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX to 2nd Floor, Westgate House 44 Hale Road Hale Altrincham WA14 2EX on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Langley House, 7 Park Avenue, Timperley Altrincham Cheshire WA14 5AX to 2nd Floor, Westgate House 44 Hale Road Hale Altrincham WA14 2EX on 9 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 October 2011 | Director's details changed for David Colerio on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mrs Deborah Allman on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mrs Deborah Allman on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for David Colerio on 27 October 2011 (2 pages) |
27 September 2011 | Director's details changed (2 pages) |
27 September 2011 | Director's details changed (2 pages) |
16 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for David Colerio on 1 June 2011 (2 pages) |
11 August 2011 | Director's details changed for David Colerio on 1 June 2011 (2 pages) |
11 August 2011 | Director's details changed for David Colerio on 1 June 2011 (2 pages) |
11 August 2011 | Director's details changed for David Colerio on 1 June 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Deborah Allman on 1 June 2011 (1 page) |
11 August 2011 | Director's details changed for David Colerio on 1 June 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Deborah Allman on 1 June 2011 (1 page) |
11 August 2011 | Director's details changed for David Colerio on 1 June 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Deborah Allman on 1 June 2011 (1 page) |
10 August 2011 | Director's details changed for Mrs Deborah Allman on 1 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Deborah Allman on 1 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Deborah Allman on 1 June 2011 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 August 2010 | Termination of appointment of Kurt Allman as a secretary (2 pages) |
6 August 2010 | Appointment of David Colerio as a director (2 pages) |
6 August 2010 | Appointment of David Colerio as a director (2 pages) |
6 August 2010 | Termination of appointment of Kurt Allman as a secretary (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
19 August 2008 | Secretary appointed kurt leonard allman (2 pages) |
19 August 2008 | Secretary appointed kurt leonard allman (2 pages) |
19 August 2008 | Appointment terminated director kurt allman (1 page) |
19 August 2008 | Appointment terminated secretary deborah allman (1 page) |
19 August 2008 | Appointment terminated secretary deborah allman (1 page) |
19 August 2008 | Appointment terminated director kurt allman (1 page) |
1 July 2008 | Secretary's change of particulars / deborah allman / 30/06/2008 (2 pages) |
1 July 2008 | Secretary's change of particulars / deborah allman / 30/06/2008 (2 pages) |
12 June 2008 | Incorporation (17 pages) |
12 June 2008 | Incorporation (17 pages) |