Altrincham
Cheshire
WA14 4LJ
Director Name | Mr Ian Malcolm Mackinnon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Seamons Road Altrincham Cheshire WA14 4LJ |
Director Name | Mr Peter James Saunders |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Seamons Road Altrincham Cheshire WA14 4LJ |
Director Name | Mr Philip Ernest Webb |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Nr Macclesfield Cheshire SK10 4TB |
Secretary Name | Philip Ernest Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | Chandlers Farm Bollington Lane Nether Alderley Nr Macclesfield Cheshire SK10 4TB |
Registered Address | 148 Seamons Road Altrincham Cheshire WA14 4LJ |
---|---|
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 |
2 at £1 | David Andrew Johnson 50.00% Ordinary |
---|---|
1 at £1 | Ian Malcolm Mackinnon 25.00% Ordinary |
1 at £1 | Peter James Saunders 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,080 |
Cash | £7,130 |
Current Liabilities | £13,050 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
1 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
1 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 August 2015 | Micro company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Micro company accounts made up to 30 November 2014 (3 pages) |
11 March 2015 | Termination of appointment of Philip Ernest Webb as a secretary on 13 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Philip Ernest Webb as a director on 13 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Philip Ernest Webb as a director on 13 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Philip Ernest Webb as a secretary on 13 February 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 September 2014 | Re-registration from a public company to a private limited company (2 pages) |
24 September 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2014 | Re-registration of Memorandum and Articles (27 pages) |
24 September 2014 | Re-registration from a public company to a private limited company
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
11 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 November 2013 | Re-registration from a private company to a public company (5 pages) |
27 November 2013 | Re-registration of Memorandum and Articles (77 pages) |
27 November 2013 | Auditor's report (1 page) |
27 November 2013 | Balance Sheet (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Balance Sheet (1 page) |
27 November 2013 | Auditor's statement (1 page) |
27 November 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 November 2013 | Auditor's report (1 page) |
27 November 2013 | Re-registration of Memorandum and Articles (77 pages) |
27 November 2013 | Auditor's statement (1 page) |
27 November 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 November 2013 | Re-registration from a private company to a public company (5 pages) |
27 November 2013 | Resolutions
|
17 October 2013 | Appointment of Philip Ernest Webb as a secretary (3 pages) |
17 October 2013 | Appointment of Philip Ernest Webb as a secretary (3 pages) |
17 October 2013 | Appointment of Philip Ernest Webb as a director (2 pages) |
17 October 2013 | Appointment of Philip Ernest Webb as a director (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
26 November 2012 | Incorporation (34 pages) |
26 November 2012 | Incorporation (34 pages) |