Altrincham
Cheshire
WA14 2PU
Director Name | Ms Lucy Katherine Visinoni |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Downs Altrincham Cheshire WA14 2PU |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF |
Director Name | Ms Lucy Katherine Visinoni |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF |
Secretary Name | Mr Roger Stubbs |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF |
Director Name | Mr Roger Michael Sproston Stubbs |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2010(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF |
Director Name | Ms Jane Hyde |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2010(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF |
Director Name | Mr Stephen Dunn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF |
Website | www.theamericanbarandgrill.com/ |
---|---|
Telephone | 0161 9299259 |
Telephone region | Manchester |
Registered Address | 22 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
100 at £1 | Dct Holdings Pension Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,717 |
Cash | £73,442 |
Current Liabilities | £54,233 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Application to strike the company off the register (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 September 2015 | Registered office address changed from 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF to 22 the Downs Altrincham Cheshire WA14 2PU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 2nd Floor Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF to 22 the Downs Altrincham Cheshire WA14 2PU on 8 September 2015 (1 page) |
31 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 December 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
4 December 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Jane Hyde as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Jane Hyde as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Stephen Dunn as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Stephen Dunn as a director on 30 June 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Termination of appointment of Roger Stubbs as a secretary (1 page) |
7 December 2012 | Director's details changed for Mr Jane Hyde on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Jane Hyde on 7 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Roger Stubbs as a secretary (1 page) |
7 December 2012 | Director's details changed for Mr Jane Hyde on 7 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Roger Stubbs as a director (1 page) |
7 December 2012 | Appointment of Mr Stephen Dunn as a director (2 pages) |
7 December 2012 | Termination of appointment of Roger Stubbs as a director (1 page) |
7 December 2012 | Appointment of Mr Stephen Dunn as a director (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 July 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
30 July 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
8 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Appointment of Ms Lucy Visinoni as a director (2 pages) |
3 November 2011 | Appointment of Ms Lucy Visinoni as a director (2 pages) |
2 November 2011 | Appointment of Mr Derek Cyril Thompson as a director (2 pages) |
2 November 2011 | Appointment of Mr Derek Cyril Thompson as a director (2 pages) |
29 March 2011 | Termination of appointment of Lucy Visinoni as a director (1 page) |
29 March 2011 | Termination of appointment of Derek Thompson as a director (1 page) |
29 March 2011 | Termination of appointment of Lucy Visinoni as a director (1 page) |
29 March 2011 | Appointment of Mr Jane Hyde as a director (2 pages) |
29 March 2011 | Appointment of Mr Roger Michael Sproston Stubbs as a director (2 pages) |
29 March 2011 | Appointment of Mr Jane Hyde as a director (2 pages) |
29 March 2011 | Appointment of Mr Roger Michael Sproston Stubbs as a director (2 pages) |
29 March 2011 | Termination of appointment of Derek Thompson as a director (1 page) |
3 December 2010 | Incorporation (24 pages) |
3 December 2010 | Incorporation (24 pages) |