Altrincham
Cheshire
WA15 9EJ
Director Name | Mr William White |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhodeswood Keepers Cottage Tintwistle Derbyshire SK13 1HT |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | William White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £675 |
Cash | £4,352 |
Current Liabilities | £13,261 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 January 2018 | Notification of William White as a person with significant control on 4 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr. William White as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr. William White as a director on 3 January 2018 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Nicholas William White on 22 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Nicholas William White on 22 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Nicholas William White on 6 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Nicholas William White on 6 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Nicholas William White on 6 April 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Nicholas William White on 20 May 2010 (2 pages) |
27 January 2011 | Director's details changed for Nicholas William White on 20 May 2010 (2 pages) |
27 January 2011 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY on 9 September 2010 (2 pages) |
20 May 2009 | Incorporation (19 pages) |
20 May 2009 | Incorporation (19 pages) |