Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director Name | Mr Terence Roderick Burke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Secretary Name | Letitia Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Letitia Burke 50.00% Ordinary |
---|---|
1 at £1 | Terence Burke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,679 |
Cash | £4,430 |
Current Liabilities | £11,829 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
---|---|
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
30 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Director's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Terence Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Terence Burke on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Second filing of AP01 previously delivered to Companies House
|
13 June 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 13 June 2011 (2 pages) |
13 June 2011 | Appointment of Terence Burke as a director (3 pages) |
13 June 2011 | Appointment of Letitia Burke as a secretary (3 pages) |
13 June 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
13 June 2011 | Appointment of Letitia Burke as a director
|
27 April 2011 | Incorporation (35 pages) |