Hale
Cheshire
WA15 9NZ
Director Name | Mr Andrew Graham Ryan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Vincent Close Old Hall Warrington Cheshire WA5 8TA |
Secretary Name | Roopinder Ryan |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Vincent Close Old Hall Warrington Cheshire WA5 8TA |
Director Name | Mrs Roopinder Ryan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Brisish |
Status | Resigned |
Appointed | 07 January 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Tanyard Farm 80 Rushgreen Road Lymm Cheshire WA13 9PR |
Website | abraxasmedia.co.uk |
---|---|
Telephone | 01925 753968 |
Telephone region | Warrington |
Registered Address | Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Graham Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,263 |
Cash | £2,518 |
Current Liabilities | £17,893 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 April 2023 (overdue) |
11 January 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2022 | Application to strike the company off the register (1 page) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 September 2018 | Registered office address changed from Unit 1, Tanyard Farm 80 Rushgreen Road Lymm Cheshire WA13 9PR to Progress House 17 Cecil Rd Hale Cheshire WA15 9NZ on 25 September 2018 (1 page) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Termination of appointment of Roopinder Ryan as a director (1 page) |
7 October 2013 | Termination of appointment of Roopinder Ryan as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Appointment of a director (2 pages) |
6 June 2011 | Appointment of a director (2 pages) |
3 June 2011 | Appointment of Mr Andy Ryan as a director (2 pages) |
3 June 2011 | Appointment of Mr Andy Ryan as a director (2 pages) |
13 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (3 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Appointment of Mrs Roopinder Ryan as a director (2 pages) |
8 January 2010 | Appointment of Mrs Roopinder Ryan as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Ryan as a director (1 page) |
7 January 2010 | Termination of appointment of Andrew Ryan as a director (1 page) |
20 April 2009 | Appointment terminated secretary roopinder ryan (1 page) |
20 April 2009 | Appointment terminated secretary roopinder ryan (1 page) |
24 March 2009 | Incorporation (11 pages) |
24 March 2009 | Incorporation (11 pages) |