Altrincham
Cheshire
WA14 1PF
Secretary Name | Andrew Nicholas Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Andrew Nicholas Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 August 2016) |
Role | Secretary |
Country of Residence | Jersey |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Bruce Balmer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30a Wellingtonias Warfield Park Bracknell Berkshire RG43 3RL |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Robert Phillip Lawrence |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2012) |
Role | None Executive Director |
Country of Residence | Jersey |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2012) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
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 |
577.2k at £0.00001 | Simon Thomson & Natasha Thomson 63.50% Ordinary |
---|---|
36.5k at £0.00001 | Icehouse LTD 4.02% Ordinary |
- | OTHER 16.68% - |
143.6k at £0.00001 | Andrew Thomson 15.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,541 |
Cash | £2,137 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 March 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2012 (1 page) |
21 December 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 October 2012 (1 page) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
29 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Robert Lawrence as a director (1 page) |
7 January 2013 | Termination of appointment of Robert Lawrence as a director (1 page) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 14 August 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 14 August 2011
|
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (16 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (16 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 14 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 14 August 2011
|
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Appointment of Robert Phillip Lawrence as a director (3 pages) |
8 September 2011 | Appointment of Robert Phillip Lawrence as a director (3 pages) |
19 August 2011 | Secretary's details changed for Andrew Nicholas Thomson on 17 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Andrew Nicholas Thomson on 17 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Simon Robert Owen Thomson on 17 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Andrew Nicholas Thomson on 17 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Andrew Nicholas Thomson on 17 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Simon Robert Owen Thomson on 17 August 2011 (2 pages) |
28 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (16 pages) |
28 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (16 pages) |
16 August 2010 | Director's details changed for Mr Andrew Nicholas Thomson on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Andrew Nicholas Thomson on 16 August 2010 (2 pages) |
12 July 2010 | Appointment of Mr Andrew Nicholas Thomson as a director (2 pages) |
12 July 2010 | Appointment of Mr Andrew Nicholas Thomson as a director (2 pages) |
8 July 2010 | Termination of appointment of Bruce Balmer as a director (1 page) |
8 July 2010 | Termination of appointment of Bruce Balmer as a director (1 page) |
5 July 2010 | Registered office address changed from 30a Wellingtonias Warfield Park Bracknell Berkshire RG42 3RL on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 30a Wellingtonias Warfield Park Bracknell Berkshire RG42 3RL on 5 July 2010 (1 page) |
5 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 July 2010 | Registered office address changed from 30a Wellingtonias Warfield Park Bracknell Berkshire RG42 3RL on 5 July 2010 (1 page) |
5 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
13 April 2010 | Sub-division of shares on 3 February 2010 (5 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
13 April 2010 | Sub-division of shares on 3 February 2010 (5 pages) |
13 April 2010 | Sub-division of shares on 3 February 2010 (5 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Memorandum and Articles of Association (20 pages) |
26 February 2010 | Memorandum and Articles of Association (20 pages) |
26 February 2010 | Resolutions
|
8 January 2010 | Appointment of Simon Robert Owen Thomson as a director (3 pages) |
8 January 2010 | Appointment of Simon Robert Owen Thomson as a director (3 pages) |
31 December 2009 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Muriel Thorne as a director (2 pages) |
31 December 2009 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
31 December 2009 | Appointment of Andrew Nicholas Thomson as a secretary (3 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
31 December 2009 | Termination of appointment of Muriel Thorne as a director (2 pages) |
31 December 2009 | Appointment of Andrew Nicholas Thomson as a secretary (3 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
31 December 2009 | Termination of appointment of Michael Harris as a director (2 pages) |
31 December 2009 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
31 December 2009 | Appointment of Bruce Balmer as a director (3 pages) |
31 December 2009 | Termination of appointment of Michael Harris as a director (2 pages) |
31 December 2009 | Appointment of Bruce Balmer as a director (3 pages) |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|