Altrincham
Cheshire
WA15 8EE
Secretary Name | David Alexander Hole |
---|---|
Status | Current |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Egerton Road Altrincham Cheshire WA15 8EE |
Director Name | Mr Martin Guy Jesper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Turnaround Practitioner |
Country of Residence | England |
Correspondence Address | 21 Washington Terrace North Shields Tyne & Wear NE30 2HG |
Director Name | Mr Mark Richard Blayney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Turnaround Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | High Turney Shield Carrshield Hexham Northumbria NE47 8AW |
Website | galenpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08445760402 |
Telephone region | Unknown |
Registered Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | David Alexander Hole 50.00% Ordinary |
---|---|
50 at £1 | Mark Richard Blayney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,152 |
Current Liabilities | £26,542 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
31 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
26 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 December 2018 | Cessation of Mark Richard Blayney as a person with significant control on 30 September 2018 (1 page) |
27 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 March 2018 | Termination of appointment of Mark Richard Blayney as a director on 19 March 2018 (1 page) |
25 October 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 September 2013 | Amended accounts made up to 30 September 2011 (7 pages) |
20 September 2013 | Amended accounts made up to 30 September 2011 (7 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Registered office address changed from High Turney Shield Carrshield Hexham Northumbria NE47 8AW United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from High Turney Shield Carrshield Hexham Northumbria NE47 8AW United Kingdom on 17 June 2011 (1 page) |
12 April 2011 | Registered office address changed from Turnaround House 7 Egerton Road Altrincham Cheshire WA15 8EE United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Turnaround House 7 Egerton Road Altrincham Cheshire WA15 8EE United Kingdom on 12 April 2011 (1 page) |
12 October 2010 | Termination of appointment of Martin Jesper as a director (1 page) |
12 October 2010 | Termination of appointment of Martin Jesper as a director (1 page) |
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed chimera restructuring solutions LTD\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed chimera restructuring solutions LTD\certificate issued on 07/10/10
|
20 September 2010 | Incorporation (37 pages) |
20 September 2010 | Incorporation (37 pages) |