Ashley Road
Altrincham
Cheshire
WA14 2DW
Director Name | Mr Gregory James Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 16/18 Lloyd Street Altrincham WA14 2DE |
Director Name | Mrs Sally Ann Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mrs Lesley Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2016) |
Role | Collections Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Mr David Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Really Smart Group 2nd Floor The Bloc, Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Mr Richard Littlewood |
---|---|
Status | Resigned |
Appointed | 24 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | C/O Really Smart Group The Bloc Ashley Road Altrincham Cheshire WA14 2DW |
Website | www.bowdonmckenzie.com |
---|
Registered Address | 2nd Floor 16/18 Lloyd Street Altrincham WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Really Smart Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,127 |
Cash | £23,970 |
Current Liabilities | £30,252 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2021 | Application to strike the company off the register (1 page) |
15 June 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
30 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
22 June 2020 | Previous accounting period shortened from 30 September 2020 to 31 October 2019 (1 page) |
11 March 2020 | Notification of Excell Audits Limited as a person with significant control on 31 May 2019 (2 pages) |
11 March 2020 | Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 2nd Floor 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Excell Audits Limited as a person with significant control on 31 May 2019 (1 page) |
11 March 2020 | Change of details for Really Smart Group Limited as a person with significant control on 31 May 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
4 February 2020 | Appointment of Mr Gregory Wilson as a director on 31 January 2020 (2 pages) |
29 August 2019 | Registered office address changed from The Bloc 4th Floor Ashley Road Altrincham Cheshire WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page) |
28 June 2019 | Registered office address changed from PO Box WA14 2DW C/O Really Smart Group 2nd Floor the Bloc, Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to The Bloc 4th Floor Ashley Road Altrincham Cheshire WA14 2DW on 28 June 2019 (1 page) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
27 June 2019 | Termination of appointment of David Laurence Phillips as a director on 1 June 2019 (1 page) |
27 June 2019 | Appointment of Mr John Richard Worsley as a director on 1 June 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 June 2018 | Registered office address changed from C/O Really Smart Group the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to PO Box WA14 2DW C/O Really Smart Group 2nd Floor the Bloc, Ashley Road Altrincham Cheshire WA14 2DW on 14 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Richard Littlewood as a secretary on 23 April 2018 (1 page) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from C/O Really Smart Group, Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW to C/O Really Smart Group the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from C/O Really Smart Group, Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW to C/O Really Smart Group the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 29 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Sally Ann Bowyer as a director on 24 March 2016 (1 page) |
20 May 2016 | Appointment of Mr David Laurence Phillips as a director on 24 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Lesley Wilson as a director on 17 February 2016 (1 page) |
20 May 2016 | Termination of appointment of Sally Ann Bowyer as a director on 24 March 2016 (1 page) |
20 May 2016 | Appointment of Mr David Laurence Phillips as a director on 24 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Lesley Wilson as a director on 17 February 2016 (1 page) |
20 May 2016 | Termination of appointment of David Phillips as a secretary on 24 March 2016 (1 page) |
20 May 2016 | Appointment of Mr Richard Littlewood as a secretary on 24 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of David Phillips as a secretary on 24 March 2016 (1 page) |
20 May 2016 | Appointment of Mr Richard Littlewood as a secretary on 24 March 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 June 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Sally Ann Bowyer on 1 January 2015 (2 pages) |
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 January 2015 | Registered office address changed from C/O Really Smart Group Unit 2, Stamford Court Victoria Street Altrincham Cheshire WA14 1EZ to C/O Really Smart Group, Ashley House - 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DW on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from C/O Really Smart Group Unit 2, Stamford Court Victoria Street Altrincham Cheshire WA14 1EZ to C/O Really Smart Group, Ashley House - 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DW on 22 January 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 May 2014 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Appointment of Mr David Phillips as a secretary (2 pages) |
9 May 2014 | Appointment of Mrs Lesley Wilson as a director (2 pages) |
9 May 2014 | Appointment of Mr David Phillips as a secretary (2 pages) |
9 May 2014 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Appointment of Mrs Lesley Wilson as a director (2 pages) |
9 May 2014 | Registered office address changed from Fairbank House Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 9 May 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Company name changed 247 money LIMITED\certificate issued on 18/12/13
|
18 December 2013 | Company name changed 247 money LIMITED\certificate issued on 18/12/13
|
28 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 July 2012 | Registered office address changed from 4Th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 4Th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW on 24 July 2012 (1 page) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 May 2010 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 7 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2009 | Incorporation (12 pages) |
23 April 2009 | Incorporation (12 pages) |