Altrincham
Cheshire
WA14 1ET
Director Name | Mr Paul William Gorton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham WA14 1HB |
Director Name | Mr Peter Michael Raven |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB |
Director Name | Mr Jonathan Andrew Coates |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham WA14 1HB |
Director Name | Mr Simon William Edward Campbell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Garden Place Victoria Street Altrincham Cheshire WA14 1ET |
Website | recruiteronline.co.uk |
---|
Registered Address | First Floor, Garden Place Victoria Street Altrincham Cheshire WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
70 at £1 | Tim Dracup 70.00% Ordinary |
---|---|
30 at £1 | Simon William Edward Campbell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,889 |
Cash | £2,351 |
Current Liabilities | £13,015 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 September 2017 | Change of details for Mr Tim Dracup as a person with significant control on 13 August 2017 (2 pages) |
---|---|
19 September 2017 | Director's details changed for Mr Simon William Edward Campbell on 13 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
19 September 2017 | Notification of Simon William Edward Campbell as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Change of details for Mr Tim Dracup as a person with significant control on 1 May 2017 (2 pages) |
19 September 2017 | Change of details for Mr Simon William Edward Campbell as a person with significant control on 13 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Tim Dracup on 13 August 2017 (2 pages) |
9 February 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 December 2015 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
19 August 2015 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham WA14 1HB to First Floor, Garden Place Victoria Street Altrincham Cheshire WA14 1ET on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Tim Dracup on 19 August 2015 (2 pages) |
5 March 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
13 August 2014 | Appointment of Mr Simon William Edward Campbell as a director on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page) |
13 August 2014 | Company name changed dc brothers LTD\certificate issued on 13/08/14
|
13 August 2014 | Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Jonathan Andrew Coates as a director on 1 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Simon William Edward Campbell as a director on 1 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
26 February 2014 | Appointment of Mr Jonathan Andrew Coates as a director on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (4 pages) |
26 February 2014 | Appointment of Mr Jonathan Andrew Coates as a director on 1 January 2014 (2 pages) |
26 February 2014 | Termination of appointment of Peter Michael Raven as a director on 1 January 2014 (1 page) |
26 February 2014 | Company name changed raven acs LTD\certificate issued on 26/02/14
|
26 February 2014 | Termination of appointment of Peter Michael Raven as a director on 1 January 2014 (1 page) |
23 January 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
14 August 2013 | Termination of appointment of Paul William Gorton as a director on 11 July 2013 (2 pages) |
13 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
10 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages) |
11 October 2012 | Appointment of Peter Michael Raven as a director on 20 September 2012 (4 pages) |
9 October 2012 | Company name changed recruiter online LIMITED\certificate issued on 09/10/12
|
27 September 2012 | Change of name notice (2 pages) |
16 January 2012 | Incorporation (37 pages) |