Altrincham
Cheshire
WA14 5NS
Director Name | Mr Nicholas Charles Baldwin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Swan House 20 Swan Street Manchester M4 5JW |
Registered Address | C/O Parker Whitwood Limited, Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Evelyn Fenne 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Charles Baldwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
10 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Current accounting period shortened from 30 June 2020 to 31 May 2020 (1 page) |
28 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
14 October 2020 | Registered office address changed from C/O Parker Whitwood Limited, 139 Manchester Road Altrincham WA14 5NS England to C/O Parker Whitwood Limited, Old Lloyds Chambers 139-141 Manchester Road Altrincham Cheshire WA14 5NS on 14 October 2020 (1 page) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 February 2020 | Registered office address changed from C/O Parker Whitwood Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England to C/O Parker Whitwood Limited, 139 Manchester Road Altrincham WA14 5NS on 5 February 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 August 2019 | Registered office address changed from Suite 81 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to C/O Parker Whitwood Ltd Atlantic Street Broadheath Altrincham WA14 5NQ on 29 August 2019 (1 page) |
29 August 2019 | Registered office address changed from C/O Parker Whitwood Ltd Atlantic Street Broadheath Altrincham WA14 5NQ England to C/O Parker Whitwood Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 29 August 2019 (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Registered office address changed from First Floor, Swan House 20 Swan Street Manchester M4 5JW England to Suite 81 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 June 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 May 2019 | Notification of Kiran Kanji as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from Unit 1 Uddens Trading Estate Wimborne Dorset BH21 7LQ to First Floor, Swan House 20 Swan Street Manchester M4 5JW on 8 March 2019 (1 page) |
8 March 2019 | Termination of appointment of Nicholas Charles Baldwin as a director on 8 March 2019 (1 page) |
8 March 2019 | Appointment of Mr Kiran Jayantilal Khimji Kanji as a director on 8 March 2019 (2 pages) |
8 March 2019 | Cessation of Nicholas Charles Baldwin as a person with significant control on 8 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Nicholas Charles Baldwin as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nicholas Charles Baldwin as a person with significant control on 7 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
18 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 June 2013 | Incorporation (27 pages) |
19 June 2013 | Incorporation (27 pages) |