Altrincham
Cheshire
WA14 1EZ
Director Name | Mr Chris McManus |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Mr Chris McManus |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Newearth Road Worsley Manchester M28 7US |
Secretary Name | Mr Chris McManus |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Newearth Road Worsley Manchester M28 7US |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris Mcmanus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,236 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
14 August 2023 | Liquidators' statement of receipts and payments to 27 July 2023 (10 pages) |
---|---|
4 August 2022 | Statement of affairs (8 pages) |
4 August 2022 | Appointment of a voluntary liquidator (3 pages) |
4 August 2022 | Resolutions
|
29 July 2022 | Registered office address changed from Unit B, the Cube Coe Street Bolton BL3 6BU England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 29 July 2022 (1 page) |
20 July 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
10 May 2021 | Previous accounting period shortened from 31 May 2021 to 30 April 2021 (1 page) |
3 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
12 October 2017 | Change of details for Miss Rebecca Louise Fox as a person with significant control on 16 August 2017 (2 pages) |
12 October 2017 | Change of details for Miss Rebecca Louise Fox as a person with significant control on 16 August 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Rebecca Louise Fox on 16 August 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Rebecca Louise Fox on 16 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 January 2016 | Registered office address changed from 90 Newearth Road Worsley Manchester M28 7US to Unit B, the Cube Coe Street Bolton BL3 6BU on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 90 Newearth Road Worsley Manchester M28 7US to Unit B, the Cube Coe Street Bolton BL3 6BU on 21 January 2016 (1 page) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
25 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
4 March 2014 | Appointment of Mr Chris Mcmanus as a director (2 pages) |
4 March 2014 | Appointment of Mr Chris Mcmanus as a director (2 pages) |
21 January 2014 | Termination of appointment of Chris Mcmanus as a secretary (1 page) |
21 January 2014 | Termination of appointment of Chris Mcmanus as a director (1 page) |
21 January 2014 | Appointment of Miss Rebecca Louise Fox as a director (2 pages) |
21 January 2014 | Appointment of Miss Rebecca Louise Fox as a director (2 pages) |
21 January 2014 | Termination of appointment of Chris Mcmanus as a director (1 page) |
21 January 2014 | Termination of appointment of Chris Mcmanus as a secretary (1 page) |
13 June 2013 | Secretary's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages) |
13 June 2013 | Registered office address changed from 5 Brook Farm Close Partington Manchester M31 4BN England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 5 Brook Farm Close Partington Manchester M31 4BN England on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Mr Chris Mcmanus on 28 May 2013 (2 pages) |
30 May 2012 | Incorporation (25 pages) |
30 May 2012 | Incorporation (25 pages) |