Altrincham
Cheshire
WA14 1EZ
Director Name | Mrs Sandra Karen Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 July 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Mr Geoffrey Graham Hill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamerfel Church Road Alsager Stoke-On-Trent Staffordshire ST7 2HS |
Director Name | Mr Gary Thomas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barlow Fold Romiley Stockport Cheshire SK6 4LQ |
Director Name | Mr Andrew Laurence Wightman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bradford Road Tranmere Park Guiseley West Yorkshire LS20 8NH |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £213,545 |
Cash | £85,248 |
Current Liabilities | £61,848 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 November 2020 | Liquidators' statement of receipts and payments to 18 September 2020 (9 pages) |
27 September 2019 | Appointment of a voluntary liquidator (3 pages) |
27 September 2019 | Resolutions
|
27 September 2019 | Declaration of solvency (5 pages) |
16 August 2019 | Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 August 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 September 2013 | Director's details changed for Mr Geoffrey Graham Hill on 27 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mrs Sandra Karen Hill on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mrs Sandra Karen Hill on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Geoffrey Graham Hill on 27 September 2013 (2 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Company name changed northern way property management company LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Company name changed northern way property management company LIMITED\certificate issued on 26/09/11
|
22 September 2011 | Appointment of Mrs Sandra Karen Hill as a director (2 pages) |
22 September 2011 | Appointment of Mrs Sandra Karen Hill as a director (2 pages) |
28 March 2011 | Appointment of Mr Geoffrey Graham Hill as a director (2 pages) |
28 March 2011 | Termination of appointment of Andrew Wightman as a director (1 page) |
28 March 2011 | Termination of appointment of Andrew Wightman as a director (1 page) |
28 March 2011 | Appointment of Mr Geoffrey Graham Hill as a director (2 pages) |
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 December 2010 | Termination of appointment of Gary Thomas as a director (1 page) |
15 December 2010 | Termination of appointment of Gary Thomas as a director (1 page) |
14 December 2010 | Termination of appointment of Geoffrey Hill as a director (1 page) |
14 December 2010 | Termination of appointment of Geoffrey Hill as a director (1 page) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Incorporation (19 pages) |
24 September 2009 | Incorporation (19 pages) |