Altrincham
Cheshire
WA14 5NU
Director Name | Mr Richard Martin Dean |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Station Road Honley Huddersfield West Yorkshire HD9 6LL |
Director Name | Mr Mark Richard Bowler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Main Road Cutthorpe Chesterfield Derbyshire S42 7AJ |
Director Name | Mr Michael Edward Jessop |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ |
Director Name | Mr David Winstanley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197-201 Manchester Road Altrincham Cheshire WA14 5NU |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.thedocumentcollectioncompany.co.uk/ |
---|---|
Telephone | 0161 9298726 |
Telephone region | Manchester |
Registered Address | 197-201 Manchester Road Altrincham Cheshire WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Donna Leigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,441 |
Cash | £24,180 |
Current Liabilities | £46,650 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2022 (2 years ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
13 May 2020 | Cessation of David Winstanley as a person with significant control on 13 May 2020 (1 page) |
---|---|
13 May 2020 | Termination of appointment of David Winstanley as a director on 13 May 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
20 December 2016 | Appointment of Mr David Winstanley as a director on 3 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Appointment of Mr David Winstanley as a director on 3 March 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 June 2013 | Registered office address changed from 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 36 Endcliffe Grove Avenue Sheffield South Yorkshire S10 3EJ United Kingdom on 12 June 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
16 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Company name changed endcliffe associates LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Company name changed endcliffe associates LIMITED\certificate issued on 03/10/11
|
31 January 2011 | Statement of capital following an allotment of shares on 14 November 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 14 November 2010
|
31 January 2011 | Termination of appointment of Mark Bowler as a director (1 page) |
31 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Mark Bowler as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Jessop as a director (1 page) |
31 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Michael Jessop as a director (1 page) |
15 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 April 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Richard Dean as a director (1 page) |
26 April 2010 | Appointment of Ms Donna Leigh as a director (2 pages) |
26 April 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
26 April 2010 | Appointment of Ms Donna Leigh as a director (2 pages) |
26 April 2010 | Termination of appointment of Richard Dean as a director (1 page) |
9 April 2010 | Company name changed gweco 413 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Company name changed gweco 413 LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
23 December 2009 | Director's details changed for Mr Richard Martin Dean on 14 November 2009 (2 pages) |
23 December 2009 | Registered office address changed from , Hatters Barn Main Road, Cutthorpe, Chesterfield, Derbyshire, S42 7AS on 23 December 2009 (1 page) |
23 December 2009 | Statement of capital following an allotment of shares on 14 November 2009
|
23 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Richard Martin Dean on 14 November 2009 (2 pages) |
23 December 2009 | Registered office address changed from , Hatters Barn Main Road, Cutthorpe, Chesterfield, Derbyshire, S42 7AS on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 14 November 2009
|
26 May 2009 | Registered office changed on 26/05/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england (1 page) |
26 May 2009 | Director appointed michael edward jessop (2 pages) |
26 May 2009 | Appointment terminated director gweco directors LIMITED (1 page) |
26 May 2009 | Director appointed mark richard bowler (2 pages) |
26 May 2009 | Director appointed michael edward jessop (2 pages) |
26 May 2009 | Appointment terminate, director john layfield holden logged form (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england (1 page) |
26 May 2009 | Appointment terminate, director john layfield holden logged form (1 page) |
26 May 2009 | Director appointed mark richard bowler (2 pages) |
26 May 2009 | Appointment terminated director gweco directors LIMITED (1 page) |
14 November 2008 | Incorporation (13 pages) |
14 November 2008 | Incorporation (13 pages) |