Wilmslow
SK9 6GH
Director Name | Mr Steven Glynn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 5 Brightgate Way Stretford Manchester Lancs M32 0TB |
Website | www.atticustrophies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3213313 |
Telephone region | Freephone |
Registered Address | C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Nadeem Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,975 |
Cash | £26,781 |
Current Liabilities | £577,988 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 29 June 2022 (overdue) |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
23 May 2014 | Delivered on: 2 June 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 November 2022 | Order of court to wind up (3 pages) |
---|---|
30 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
23 July 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
24 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to C/O Parker Whitwood Limited Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 19 November 2020 (1 page) |
2 September 2020 | Termination of appointment of Steven Glynn as a director on 2 September 2020 (1 page) |
3 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 May 2020 | Registered office address changed from Mirwell Business Centre Carrington Lane Sale M33 5NL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 18 May 2020 (1 page) |
16 December 2019 | Registered office address changed from 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB to Mirwell Business Centre Carrington Lane Sale M33 5NL on 16 December 2019 (1 page) |
21 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
20 September 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
12 November 2018 | Registration of charge 077104180004, created on 9 November 2018 (25 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 January 2018 | Satisfaction of charge 077104180003 in full (1 page) |
19 January 2018 | Satisfaction of charge 077104180002 in full (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 October 2015 | Appointment of Steven Glynn as a director on 24 September 2015 (3 pages) |
4 October 2015 | Appointment of Steven Glynn as a director on 24 September 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 August 2014 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom to 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom to 5 Brightgate Way Off Barton Dock Road Trafford Park Manchester Greater Manchester M32 0TB on 28 August 2014 (2 pages) |
2 June 2014 | Registration of charge 077104180003 (24 pages) |
2 June 2014 | Registration of charge 077104180003 (24 pages) |
7 May 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
7 May 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages) |
11 April 2014 | Registration of charge 077104180002 (44 pages) |
11 April 2014 | Registration of charge 077104180002 (44 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 February 2013 | Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Nadeem Ahmad on 13 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP United Kingdom on 6 February 2013 (1 page) |
15 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Company name changed karisma promotions LTD\certificate issued on 18/04/12
|
18 April 2012 | Company name changed karisma promotions LTD\certificate issued on 18/04/12
|
19 July 2011 | Incorporation (22 pages) |
19 July 2011 | Incorporation (22 pages) |