Altrincham
WA14 4UR
Director Name | Mrs Christina Sandra Harrison |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Allerton Beeches Liverpool Merseyside L18 6JH |
Director Name | Mr Harvey Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allerton Beeches Liverpool L18 6JH |
Secretary Name | Mrs Christina Sandra Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Allerton Beeches Liverpool Merseyside L18 6JH |
Director Name | Mr Daniel Benjamin Harrison |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rimsdale Close Aigburth Liverpool L17 6EX |
Director Name | Mr Richard Anthony Paydon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Huntsham Close Altrincham Cheshire WA14 4UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
50 at £1 | Michelle Natasha Paydon 50.00% Ordinary |
---|---|
50 at £1 | Richard Paydon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343 |
Cash | £346 |
Current Liabilities | £3 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
1 December 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Termination of appointment of Richard Paydon as a director (1 page) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Termination of appointment of Richard Paydon as a director (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Amended accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Amended accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
14 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
14 December 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
19 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 19 August 2010 (1 page) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2010 | Termination of appointment of Harvey Harrison as a director (1 page) |
18 March 2010 | Termination of appointment of Christina Harrison as a secretary (1 page) |
18 March 2010 | Termination of appointment of Christina Harrison as a secretary (1 page) |
18 March 2010 | Termination of appointment of Daniel Harrison as a director (1 page) |
18 March 2010 | Termination of appointment of Christina Harrison as a director (1 page) |
18 March 2010 | Termination of appointment of Christina Harrison as a director (1 page) |
18 March 2010 | Termination of appointment of Harvey Harrison as a director (1 page) |
18 March 2010 | Termination of appointment of Daniel Harrison as a director (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
7 February 2009 | Company name changed magnets promotions LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed magnets promotions LIMITED\certificate issued on 09/02/09 (2 pages) |
17 October 2008 | Director appointed richard anthony paydon (1 page) |
17 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
17 October 2008 | Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
17 October 2008 | Director appointed michelle natasha paydon (1 page) |
17 October 2008 | Director appointed richard anthony paydon (1 page) |
17 October 2008 | Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Director appointed michelle natasha paydon (1 page) |
17 October 2008 | Director appointed daniel benjamin harrison (1 page) |
17 October 2008 | Director appointed daniel benjamin harrison (1 page) |
18 August 2008 | Director appointed harvey harrison (2 pages) |
18 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2008 | Director appointed harvey harrison (2 pages) |
18 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2008 | Director and secretary appointed christina harrison (2 pages) |
18 August 2008 | Director and secretary appointed christina harrison (2 pages) |
18 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 July 2008 | Incorporation (16 pages) |
25 July 2008 | Incorporation (16 pages) |