Altrincham
Cheshire
WA14 4HL
Director Name | Mr David Stuart Tomlinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Turnberry Close Astley, Tyldesley Manchester Lancashire M29 7QL |
Director Name | Andrew Ross Wallace |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Buckingham Drive Knutsford Cheshire WA16 8LH |
Registered Address | 23 Stamford Park Road Altrincham Cheshire WA15 9EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
66 at £1 | David Walton 66.00% Ordinary |
---|---|
33 at £1 | David Tomlinson 33.00% Ordinary |
1 at £1 | Andrew Wallace 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,264 |
Cash | £436 |
Current Liabilities | £49,783 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from Black Moss Court Black Moss Road Dunham Massey Altrincham Cheshire WA14 5RG on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Black Moss Court Black Moss Road Dunham Massey Altrincham Cheshire WA14 5RG on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of David Tomlinson as a director (1 page) |
3 May 2011 | Registered office address changed from Black Moss Court Black Moss Road Dunham Massey Altrincham Cheshire WA14 5RG on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Andrew Wallace as a director (1 page) |
3 May 2011 | Termination of appointment of Andrew Wallace as a director (1 page) |
3 May 2011 | Termination of appointment of David Tomlinson as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Capitals not rolled up (2 pages) |
27 January 2011 | Capitals not rolled up (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
19 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for David Stuart Tomlinson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Stuart Tomlinson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anrew Ross Wallace on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anrew Ross Wallace on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David George Walton on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David George Walton on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Director appointed david stuart tomlinson (2 pages) |
25 August 2009 | Director appointed anrew ross wallace (2 pages) |
25 August 2009 | Director appointed david stuart tomlinson (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from the chambers 19A the downs altrincham cheshire WA14 2QD england (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from the chambers 19A the downs altrincham cheshire WA14 2QD england (1 page) |
25 August 2009 | Director appointed anrew ross wallace (2 pages) |
17 February 2009 | Incorporation (17 pages) |
17 February 2009 | Incorporation (17 pages) |