1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Akhlesh Prasad Mathur |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2013(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Stephen Bowman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Akash Mitter |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(same day as company formation) |
Role | International Finance Manager - Ge Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
106.1k at £1 | Lufkin Industries Holdings Luxembourg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,228,000 |
Latest Accounts | 31 March 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 January 2021 | Application to strike the company off the register (3 pages) |
20 October 2020 | Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
9 August 2019 | Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Andrew Thomas Peter Budge on 1 August 2019 (2 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
26 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
22 November 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
19 November 2018 | Resolutions
|
19 November 2018 | Statement of capital on 19 November 2018
|
19 November 2018 | Statement by Directors (1 page) |
19 November 2018 | Solvency Statement dated 14/11/18 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 July 2018 | Withdrawal of a person with significant control statement on 13 July 2018 (2 pages) |
13 July 2018 | Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 February 2016 | Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages) |
10 February 2016 | Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 July 2015 | Termination of appointment of Akash Mitter as a director on 23 June 2015 (1 page) |
29 July 2015 | Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015 (2 pages) |
29 July 2015 | Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015 (2 pages) |
29 July 2015 | Termination of appointment of Akash Mitter as a director on 23 June 2015 (1 page) |
29 July 2015 | Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015 (1 page) |
29 July 2015 | Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement by directors (1 page) |
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
20 February 2014 | Solvency statement dated 18/02/14 (2 pages) |
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Solvency statement dated 18/02/14 (2 pages) |
20 February 2014 | Statement by directors (1 page) |
19 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
30 October 2013 | Director's details changed for Akash Mitter on 16 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Akash Mitter on 16 October 2013 (2 pages) |
28 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 October 2013 | Appointment of Andrew Thomas Peter Budge as a director (2 pages) |
24 October 2013 | Appointment of Andrew Thomas Peter Budge as a director (2 pages) |
16 October 2013 | Incorporation
|
16 October 2013 | Incorporation
|