Altrincham
Cheshire
WA14 1QU
Director Name | Mr Christopher David Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Shaws Road Altrincham Cheshire WA14 1QU |
Registered Address | 12-14 Shaws Road Altrincham Cheshire WA14 1QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher David Bathurst 50.00% Ordinary |
---|---|
1 at £1 | Christopher David Jones 50.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2013 | Delivered on: 9 February 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: 18 witton street northwich cheshire t/no CH380244 a floating charge over all unfixed plant machinery and other assets and equipment in or about the property and assigns rental/income and all rights and benefits relating to them derived from the property. Outstanding |
---|
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2022 | Application to strike the company off the register (1 page) |
10 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
10 December 2020 | Change of details for Mr Christopher David Bathurst as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Change of details for Mr Christopher David Jones as a person with significant control on 10 December 2020 (2 pages) |
10 December 2020 | Registered office address changed from 40 Peter Street Manchester Greater Manchester M2 5GP to 12-14 Shaws Road Altrincham Cheshire WA14 1QU on 10 December 2020 (1 page) |
10 December 2020 | Director's details changed for Mr Christopher David Jones on 10 December 2020 (2 pages) |
10 December 2020 | Director's details changed for Mr Christopher David Bathurst on 10 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 February 2019 | Satisfaction of charge 1 in full (1 page) |
9 January 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Incorporation (20 pages) |
25 October 2012 | Incorporation (20 pages) |