Altrincham
WA14 2HB
Director Name | Mr Chris David Harrison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | Grosvenor House The Downs Altrincham WA14 2QG |
Director Name | Mr Colin Mattison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3, 6 St. Annes Gardens Altrincham WA14 2HB |
Director Name | Mrs Anne Elizabeth Knape |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt, 9 St Anne's St. Annes Gardens Altrincham WA14 2HB |
Director Name | Mr Paul Douglas Ryder |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 St Anne's Gardens St. Annes Gardens Altrincham WA14 2HB |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Dorothea Anne Livesey |
---|---|
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mrs Julia Plunkett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Keith Spencer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Ms Teresa Ann McCaul |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Colin Mattison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Lynn Marchionne |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Frederick Sellors |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ |
Director Name | Mrs Vickie Clare Armitage |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mrs Frances Helen McArthur |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Brian Colin Greenbank |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 St. Annes Gardens Altrincham Cheshire WA14 2HB |
Director Name | Ms Joanne Rushton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Gillian Patricia James |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 St. Annes Gardens Altrincham Cheshire WA14 2HB |
Director Name | Mrs Elaine Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 2018) |
Role | None. |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bowdon Road Bowdon Road Altrincham Cheshire WA14 2AH |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Status | Resigned |
Appointed | 08 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Christopher David Harrison |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apt 6, 9 The Beeches St. Annes Gardens Altrincham WA14 2HB |
Director Name | Mr John William Finlan |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 November 2023) |
Role | Property |
Country of Residence | England |
Correspondence Address | The Finlan Center Hale Road Widnes WA8 8PU |
Director Name | Mrs Rosemary Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(9 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3, 9 St. Annes Gardens Altrincham WA14 2HB |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2014) |
Correspondence Address | Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ |
Registered Address | 7 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,552 |
Current Liabilities | £2,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
14 December 2023 | Termination of appointment of Julia Plunkett as a director on 13 December 2023 (1 page) |
---|---|
13 November 2023 | Termination of appointment of John William Finlan as a director on 10 November 2023 (1 page) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
12 October 2023 | Termination of appointment of Rosemary Jones as a director on 12 October 2023 (1 page) |
24 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 July 2023 | Appointment of Mr Paul Douglas Ryder as a director on 14 July 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Anne Elizabeth Knape as a director on 10 February 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
7 October 2021 | Appointment of Mr Colin Mattison as a director on 5 October 2021 (2 pages) |
7 October 2021 | Appointment of Mrs Rosemary Jones as a director on 5 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Keith Spencer as a director on 30 September 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 February 2021 | Termination of appointment of John Hamilton Woodcock as a director on 1 February 2021 (1 page) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 June 2019 | Appointment of Mr Chris David Harrison as a director on 10 June 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Mr David Maldwyn Perry as a director on 2 October 2018 (2 pages) |
9 May 2018 | Termination of appointment of Colin Mattison as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Teresa Ann Mccaul as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Frances Helen Mcarthur as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Brian Colin Greenbank as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Gillian Patricia James as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Christopher David Harrison as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Elaine Gordon as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Lynn Marchionne as a director on 9 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Joanne Rushton as a director on 9 May 2018 (1 page) |
17 April 2018 | Appointment of Mr John Hamilton Woodcock as a director on 17 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr John William Finlan as a director on 17 April 2018 (2 pages) |
16 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Angela Kay Stone as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 8 January 2018 (1 page) |
8 January 2018 | Appointment of Stuarts Ltd as a secretary on 8 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
19 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 11 October 2015 no member list (9 pages) |
22 October 2015 | Termination of appointment of Vickie Clare Armitage as a director on 10 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Vickie Clare Armitage as a director on 10 October 2015 (1 page) |
22 October 2015 | Annual return made up to 11 October 2015 no member list (9 pages) |
11 September 2015 | Termination of appointment of Stuarts Ltd as a secretary on 25 November 2014 (1 page) |
11 September 2015 | Appointment of Mr Christopher David Harrison as a director on 12 January 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Angela Kay Stone as a secretary on 8 September 2014 (2 pages) |
11 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 September 2015 | Appointment of Mr Christopher David Harrison as a director on 12 January 2015 (2 pages) |
11 September 2015 | Registered office address changed from C/O Stuarts Limited 20 Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ to 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Stuarts Limited 20 Stuarts House Tipping Street Altrincham Cheshire WA14 2EZ to 14 Greenwood Street Altrincham Cheshire WA14 1RZ on 11 September 2015 (1 page) |
11 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 September 2015 | Termination of appointment of Stuarts Ltd as a secretary on 25 November 2014 (1 page) |
11 September 2015 | Appointment of Mrs Angela Kay Stone as a secretary on 8 September 2014 (2 pages) |
11 September 2015 | Appointment of Mrs Angela Kay Stone as a secretary on 8 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 11 October 2014 no member list (9 pages) |
16 October 2014 | Annual return made up to 11 October 2014 no member list (9 pages) |
30 September 2014 | Appointment of Mrs Elaine Gordon as a director on 8 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Elaine Gordon as a director on 8 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Elaine Gordon as a director on 8 September 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (8 pages) |
14 October 2013 | Annual return made up to 11 October 2013 no member list (8 pages) |
23 September 2013 | Appointment of Mrs Gillian Patricia James as a director (2 pages) |
23 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 September 2013 | Appointment of Mrs Gillian Patricia James as a director (2 pages) |
16 September 2013 | Termination of appointment of Frederick Sellors as a director (1 page) |
16 September 2013 | Termination of appointment of Frederick Sellors as a director (1 page) |
15 July 2013 | Appointment of Ms Joanne Rushton as a director (2 pages) |
15 July 2013 | Appointment of Ms Joanne Rushton as a director (2 pages) |
5 July 2013 | Appointment of Mr Brian Colin Greenbank as a director (2 pages) |
5 July 2013 | Appointment of Mr Brian Colin Greenbank as a director (2 pages) |
25 June 2013 | Appointment of Stuarts Ltd as a secretary (2 pages) |
25 June 2013 | Appointment of Stuarts Ltd as a secretary (2 pages) |
20 June 2013 | Termination of appointment of Peter Livesey as a director (1 page) |
20 June 2013 | Termination of appointment of John Allcock as a director (1 page) |
20 June 2013 | Termination of appointment of Paul Richardson as a director (1 page) |
20 June 2013 | Termination of appointment of Ralph Brocklehurst as a director (1 page) |
20 June 2013 | Termination of appointment of Dorothea Livesey as a secretary (1 page) |
20 June 2013 | Termination of appointment of John Allcock as a director (1 page) |
20 June 2013 | Termination of appointment of Ralph Brocklehurst as a director (1 page) |
20 June 2013 | Termination of appointment of Dorothea Livesey as a secretary (1 page) |
20 June 2013 | Termination of appointment of Peter Livesey as a director (1 page) |
20 June 2013 | Registered office address changed from C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Paul Richardson as a director (1 page) |
20 June 2013 | Registered office address changed from C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF United Kingdom on 20 June 2013 (1 page) |
18 June 2013 | Appointment of Mrs Frances Helen Mcarthur as a director (2 pages) |
18 June 2013 | Appointment of Mrs Frances Helen Mcarthur as a director (2 pages) |
18 June 2013 | Director's details changed for Mrs Vicke Clare Armitage on 17 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mrs Vicke Clare Armitage on 17 June 2013 (2 pages) |
14 June 2013 | Appointment of Mrs Vicke Clare Armitage as a director (2 pages) |
14 June 2013 | Appointment of Mrs Vicke Clare Armitage as a director (2 pages) |
13 June 2013 | Appointment of Mr Frederick Sellors as a director (2 pages) |
13 June 2013 | Appointment of Mr Keith Spencer as a director (2 pages) |
13 June 2013 | Appointment of Mrs Julia Plunkett as a director (2 pages) |
13 June 2013 | Appointment of Mrs Julia Plunkett as a director (2 pages) |
13 June 2013 | Appointment of Mr Frederick Sellors as a director (2 pages) |
13 June 2013 | Appointment of Mr Keith Spencer as a director (2 pages) |
12 June 2013 | Appointment of Mr Colin Mattison as a director (2 pages) |
12 June 2013 | Appointment of Mrs Lynn Marchionne as a director (2 pages) |
12 June 2013 | Appointment of Ms Teresa Ann Mccaul as a director (2 pages) |
12 June 2013 | Appointment of Ms Teresa Ann Mccaul as a director (2 pages) |
12 June 2013 | Appointment of Mr Colin Mattison as a director (2 pages) |
12 June 2013 | Appointment of Mrs Lynn Marchionne as a director (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
23 November 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
23 November 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
11 October 2011 | Incorporation (21 pages) |
11 October 2011 | Incorporation (21 pages) |