Altrincham
Cheshire
WA15 7LW
Director Name | Mr Stephen Gary Francis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kentmere Road Timperley Altrincham WA15 7LW |
Director Name | Mr John Michael Flewitt Moult |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Kentmere Road Timperley Altrincham WA15 7LW |
Director Name | Mrs Linda Susan Moult |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kentmere Road Altrincham Cheshire WA15 7LW |
Website | straycatcustoms.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 11 Kentmere Road Altrincham Cheshire WA15 7LW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
1 at £1 | John Michael Flewitt Moult 50.00% Ordinary |
---|---|
1 at £1 | Linda Susan Moult 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,767 |
Cash | £1,605 |
Current Liabilities | £64,170 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (1 page) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 July 2019 | Change of details for Mr John Michael Flewitt Moult as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
12 June 2019 | Cessation of Linda Susan Moult as a person with significant control on 2 June 2019 (1 page) |
12 June 2019 | Appointment of Mr John Michael Flewitt Moult as a director on 2 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Linda Susan Moult as a director on 2 June 2019 (1 page) |
10 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Registered office address changed from Unit 1 Dale House Craven Road Broadheath Altrincham Cheshire WA14 5HJ United Kingdom on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from Unit 1 Dale House Craven Road Broadheath Altrincham Cheshire WA14 5HJ United Kingdom on 31 December 2012 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 January 2011 | Registered office address changed from 14 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 14 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 14 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 January 2011 (1 page) |
28 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Termination of appointment of John Moult as a director (1 page) |
2 February 2010 | Termination of appointment of John Moult as a director (1 page) |
26 January 2010 | Appointment of Mrs Linda Susan Moult as a director (2 pages) |
26 January 2010 | Termination of appointment of Stephen Francis as a director (1 page) |
26 January 2010 | Termination of appointment of Stephen Francis as a director (1 page) |
26 January 2010 | Appointment of Mrs Linda Susan Moult as a director (2 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 January 2010 (1 page) |
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|