Altringham
Cheshire
WA14 4HY
Director Name | Mr James Alisdair Lloyd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Broom Road Hale Altrincham WA15 9AR |
Director Name | Nexus Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Secretary Name | Nexus Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Registered Address | C/O Lucas Reis Lansdowne House Buxton Road Stockport SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2023 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
12 October 2021 | Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to C/O Lucas Reis Lansdowne House Buxton Road Stockport SK2 6LR on 12 October 2021 (1 page) |
15 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
26 October 2020 | Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Lancashire M20 3BW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
24 January 2020 | Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 24 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Philip Maurice Edgar Crawford on 30 March 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
21 October 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 25 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Philip Maurice Edgar Crawford on 1 April 2015 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
27 May 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Maurice Edgar Crawford on 4 August 2011 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 April 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
5 April 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE England on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE England on 28 September 2010 (1 page) |
27 September 2010 | Appointment of Mr Philip Maurice Edger Crawford as a director (2 pages) |
27 September 2010 | Termination of appointment of Nexus Secretarial Ltd as a secretary (1 page) |
27 September 2010 | Termination of appointment of Nexus Directors Ltd as a director (1 page) |
27 September 2010 | Termination of appointment of James Lloyd as a director (1 page) |
27 September 2010 | Termination of appointment of Nexus Directors Ltd as a director (1 page) |
27 September 2010 | Termination of appointment of James Lloyd as a director (1 page) |
27 September 2010 | Termination of appointment of Nexus Secretarial Ltd as a secretary (1 page) |
27 September 2010 | Appointment of Mr Philip Maurice Edger Crawford as a director (2 pages) |
18 September 2009 | Incorporation (16 pages) |
18 September 2009 | Incorporation (16 pages) |