Altringham
Cheshire
WA14 2QG
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Registered Address | Grosvenor House 45 The Downs Altringham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr Dominic Liddiard Reimbold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,068 |
Cash | £9,686 |
Current Liabilities | £12,966 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 October 2010 | Director's details changed for Mr Dominic Liddiard Reimbold on 30 June 2010 (2 pages) |
7 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Dominic Liddiard Reimbold on 30 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 1 priory close hampton middlesex TW12 2QA united kingdom (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from grovesnor house 45 the downs altringham cheshire WA15 2QG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from grovesnor house 45 the downs altringham cheshire WA15 2QG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 1 priory close hampton middlesex TW12 2QA united kingdom (1 page) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from orchard house park lane reigate surrey RH2 8JX (1 page) |
24 March 2009 | Appointment terminated secretary charles fowler (1 page) |
24 March 2009 | Appointment terminated secretary charles fowler (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from orchard house park lane reigate surrey RH2 8JX (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
6 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
6 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
28 July 2008 | Incorporation (9 pages) |
28 July 2008 | Incorporation (9 pages) |