Market Street
Altrincham
Cheshire
WA14 1PF
Director Name | Mr Ian Hetherington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Street Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 20 Market Street Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
7.5k at £0.01 | Mr Ian Hetherington 84.99% Ordinary |
---|---|
439 at £0.01 | Yippee Entertainment LTD 5.00% Ordinary |
878 at £0.01 | Mr David Ward 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,078,874 |
Cash | £69,584 |
Current Liabilities | £16,174,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 August 2012 | Delivered on: 17 August 2012 Persons entitled: Loire Technology Limited (As Security Trustee) Classification: Fixed charge over intellectual property Secured details: All monies due or to become due from the company to daintree technology limited, the chargee, rhone technology limited, seine technology and wheaton technology limited (each a 'beneficiary') on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all of the viva ip, the background know how and project know how. Outstanding |
---|---|
10 August 2012 | Delivered on: 15 August 2012 Persons entitled: Melbourne Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge and right, title or interest in any land, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. By way of floating charge all present and future business, undertaking and assets see image for full details. Outstanding |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 July 2015 | Sub-division of shares on 2 July 2015 (5 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
17 July 2015 | Sub-division of shares on 2 July 2015 (5 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
17 July 2015 | Sub-division of shares on 2 July 2015 (5 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
21 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 December 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
16 December 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
8 August 2013 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 August 2013 | Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 8 August 2013 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
2 January 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 January 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
4 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Mr Ian Hetherington on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Ian Hetherington on 20 August 2012 (2 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 July 2012 | Director's details changed for Mr David Ward on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mr David Ward on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Ian Hetherington on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Ian Hetherington on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 31 July 2012 (1 page) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|