Altrincham
Cheshire
WA15 0LA
Secretary Name | Claire Christina Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(11 months after company formation) |
Appointment Duration | 6 years (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA |
Director Name | Steven Reynolds |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA |
Director Name | Mrs Claire Christina Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2011) |
Role | Hr Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Madison House 37 Little Peter Street Manchester Greater Manchester M15 4QJ |
Website | www.lrlaw.co.uk/ |
---|---|
Telephone | 0161 8501522 |
Telephone region | Manchester |
Registered Address | 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Richard Oliver Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,313 |
Cash | £67,073 |
Current Liabilities | £52,741 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Director's details changed for Mr Richard Oliver Williams on 16 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Richard Oliver Williams on 16 October 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Claire Christina Williams on 16 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Claire Christina Williams on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Madison House 37 Little Peter Street Manchester Greater Manchester M15 4QJ to 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Madison House 37 Little Peter Street Manchester Greater Manchester M15 4QJ to 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA on 16 October 2015 (1 page) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Appointment of Claire Christina Williams as a secretary (3 pages) |
5 December 2011 | Termination of appointment of Claire Williams as a director (2 pages) |
5 December 2011 | Termination of appointment of Claire Williams as a director (2 pages) |
5 December 2011 | Appointment of Claire Christina Williams as a secretary (3 pages) |
21 November 2011 | Appointment of Mrs Claire Christina Williams as a director (3 pages) |
21 November 2011 | Appointment of Mrs Claire Christina Williams as a director (3 pages) |
6 October 2011 | Termination of appointment of Steven Reynolds as a director (2 pages) |
6 October 2011 | Termination of appointment of Steven Reynolds as a director (2 pages) |
27 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
27 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
11 March 2011 | Registered office address changed from 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA England on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from 3 Bankhall Lane Hale Altrincham Cheshire WA15 0LA England on 11 March 2011 (2 pages) |
9 February 2011 | Appointment of Steven Reynolds as a director (3 pages) |
9 February 2011 | Appointment of Steven Reynolds as a director (3 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|