31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director Name | Mrs Sara Louise Caldwell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Byrom Street Hale Altrincham Cheshire WA14 2EL |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adrian Caldwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £5,485 |
Current Liabilities | £8,155 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Mr Adrian Caldwell as a person with significant control on 12 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Adrian Richard Caldwell on 12 May 2022 (2 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
23 March 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
23 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
6 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Adrian Richard Caldwell on 30 November 2017 (2 pages) |
13 March 2018 | Change of details for Mr Adrian Caldwell as a person with significant control on 30 November 2017 (2 pages) |
13 March 2018 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 13 March 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 May 2014 | Registered office address changed from 36 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 36 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW on 15 May 2014 (1 page) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Registered office address changed from 62 Byrom Street Hale Altrincham Cheshire WA14 2EL England on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 62 Byrom Street Hale Altrincham Cheshire WA14 2EL England on 12 December 2012 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Appointment of Mr Adrian Richard Caldwell as a director (2 pages) |
28 February 2011 | Termination of appointment of Sara Caldwell as a director (1 page) |
28 February 2011 | Termination of appointment of Sara Caldwell as a director (1 page) |
28 February 2011 | Appointment of Mr Adrian Richard Caldwell as a director (2 pages) |
22 February 2010 | Incorporation (23 pages) |
22 February 2010 | Incorporation (23 pages) |