Altrincham
WA14 1PF
Director Name | Paul Williams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appleford Close Appleton Cheshire WA4 3DP |
Director Name | Mr Kevin John Chrimes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR |
Registered Address | 22 24 Market Street Altrincham WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Paul Williams 50.00% Ordinary A |
---|---|
1 at £1 | Susan Williams 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,320 |
Cash | £37,570 |
Current Liabilities | £16,403 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Notification of Vale Insurance Services Limited as a person with significant control on 5 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
5 September 2017 | Termination of appointment of Kevin John Chrimes as a director on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Mr Francis Geoffrey Hartley as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Francis Geoffrey Hartley as a director on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 22 24 Market Street Altrincham WA14 1PF on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Kevin John Chrimes as a director on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 22 24 Market Street Altrincham WA14 1PF on 5 September 2017 (1 page) |
25 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 January 2017 | Termination of appointment of Paul Williams as a director on 20 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Paul Williams as a director on 20 January 2017 (2 pages) |
23 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
23 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
14 December 2016 | Appointment of Kevin John Chrimes as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Kevin John Chrimes as a director on 1 December 2016 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Incorporation (47 pages) |
11 April 2012 | Incorporation (47 pages) |