Broadheath
Altrincham
WA14 5EW
Director Name | Miss Tanya Rebecca Price |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Links Avenue Hellesdon Norwich Norfolk NR6 5PG |
Director Name | Mr Mark Alan Fowler |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 1a Gordon Godfrey Way Horsford Norwich Norfolk NR10 3SG |
Director Name | Mr Robert Edward Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(9 years after company formation) |
Appointment Duration | 3 years (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office Atlantic Street Broadheath Altrincham WA14 5EW |
Website | emtekservices.com |
---|---|
Email address | [email protected] |
Telephone | 01603 488579 |
Telephone region | Norwich |
Registered Address | Head Office Atlantic Street Broadheath Altrincham WA14 5EW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mr Mark Alan Fowler 50.00% Ordinary |
---|---|
1 at £1 | Sharon Fowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287,836 |
Cash | £239,605 |
Current Liabilities | £91,641 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 October 2009 | Delivered on: 2 November 2009 Satisfied on: 23 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assests debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2020 | Termination of appointment of Robert Edward Ward as a director on 14 August 2020 (1 page) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
15 January 2020 | Resolutions
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Registration of charge 066540240002, created on 19 December 2019 (71 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Notification of S Cartwright & Sons (Coachbuilder) Limited as a person with significant control on 4 April 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
9 March 2018 | Appointment of Mr Mark Robert Cartwright as a director on 8 March 2018 (2 pages) |
9 March 2018 | Cessation of Sharon Fowler as a person with significant control on 1 August 2017 (1 page) |
8 March 2018 | Appointment of Mr Robert Edward Ward as a director on 1 August 2017 (2 pages) |
8 March 2018 | Termination of appointment of Mark Alan Fowler as a director on 1 August 2017 (1 page) |
8 March 2018 | Cessation of Mark Alan Fowler as a person with significant control on 1 August 2017 (1 page) |
12 December 2017 | Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to Head Office Atlantic Street Broadheath Altrincham WA14 5EW on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Number Sixty One Alexandra Road Lowestoft Suffolk NR32 1PL to Head Office Atlantic Street Broadheath Altrincham WA14 5EW on 12 December 2017 (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 October 2012 | Termination of appointment of Tanya Price as a director (1 page) |
30 October 2012 | Termination of appointment of Tanya Price as a director (1 page) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Director's change of particulars / mark fowler / 03/08/2009 (2 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / mark fowler / 03/08/2009 (2 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
15 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
23 July 2008 | Incorporation (17 pages) |
23 July 2008 | Incorporation (17 pages) |