Bowdon
Altrincham
WA14 2JD
Director Name | Miss Anya Asha James |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carradale Heald Road Bowdon Altrincham WA14 2JD |
Director Name | Fiona Armitage |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA |
Director Name | Stephen James Vickers |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | 52 Watten Estate Road Singapore 287527 - |
Director Name | James Longden Marchington |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carradale 8 Heald Road Bowdon Cheshire WA14 2JD |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Status | Resigned |
Appointed | 01 July 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | 14 14 Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr John Ross |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Carradale Heald Road Bowdon Altrincham WA14 2JD |
Registered Address | 1 Carradale Heald Road Bowdon Altrincham WA14 2JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £772 |
Cash | £772 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
30 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
12 June 2020 | Director's details changed for Miss Christine Myrtle James on 12 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Miss Christine Myrtle James on 9 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr John Ross as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of James Longden Marchington as a director on 8 June 2020 (1 page) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 August 2019 | Termination of appointment of Angela Kay Stone as a secretary on 27 August 2019 (1 page) |
3 July 2019 | Registered office address changed from Roger Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to 14 Greenwood Street Altrincham WA14 1RZ on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Angela Kay Stonne as a secretary on 1 July 2019 (2 pages) |
3 July 2019 | Secretary's details changed for Mrs Angela Kay Stonne on 1 July 2019 (1 page) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 June 2018 | Director's details changed for Miss Christine Myrtle James on 21 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Miss Christine Myrtle James on 18 June 2017 (2 pages) |
18 June 2018 | Director's details changed for Miss Christine Myrtle James on 18 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
29 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
29 July 2017 | Registered office address changed from Flat 3 Carradale 8 Heald Road Bowdon Altrincham Cheshire WA14 2JD to Roger Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 29 July 2017 (1 page) |
29 July 2017 | Registered office address changed from Flat 3 Carradale 8 Heald Road Bowdon Altrincham Cheshire WA14 2JD to Roger Dean & Co, 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 29 July 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 25 May 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 25 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 25 May 2016 no member list (3 pages) |
6 June 2016 | Annual return made up to 25 May 2016 no member list (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 25 May 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 25 May 2015 (2 pages) |
4 July 2015 | Annual return made up to 25 May 2015 no member list (3 pages) |
4 July 2015 | Annual return made up to 25 May 2015 no member list (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 25 May 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 25 May 2014 no member list (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 25 May 2013 no member list (3 pages) |
14 June 2013 | Annual return made up to 25 May 2013 no member list (3 pages) |
22 February 2013 | Termination of appointment of Fiona Armitage as a director (1 page) |
22 February 2013 | Termination of appointment of Fiona Armitage as a director (1 page) |
4 February 2013 | Registered office address changed from Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Longmead Highfields East Horsley Leatherhead Surrey KT24 5AA on 4 February 2013 (1 page) |
3 February 2013 | Appointment of Miss Christine Myrtle James as a director (2 pages) |
3 February 2013 | Appointment of Miss Christine Myrtle James as a director (2 pages) |
29 January 2013 | Director's details changed for James Longden Marchington on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for James Longden Marchington on 28 January 2013 (2 pages) |
14 November 2012 | Termination of appointment of Stephen Vickers as a director (1 page) |
14 November 2012 | Termination of appointment of Stephen Vickers as a director (1 page) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
9 June 2012 | Annual return made up to 25 May 2012 no member list (4 pages) |
9 June 2012 | Annual return made up to 25 May 2012 no member list (4 pages) |
8 June 2012 | Director's details changed for Fiona Armitage on 6 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Fiona Armitage on 6 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Fiona Armitage on 6 June 2012 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 June 2011 | Annual return made up to 25 May 2011 (15 pages) |
16 June 2011 | Annual return made up to 25 May 2011 (15 pages) |
16 June 2011 | Registered office address changed from C/O C/O Slater Heelis Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from C/O C/O Slater Heelis Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS on 16 June 2011 (2 pages) |
2 June 2010 | Registered office address changed from Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Dovecote House Off Old Hall Road Sale Moor Sale Cheshire M33 2GS United Kingdom on 2 June 2010 (1 page) |
25 May 2010 | Incorporation (19 pages) |
25 May 2010 | Incorporation (19 pages) |