Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon James Taylor |
---|---|
Status | Current |
Appointed | 31 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Susan Fryer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Point Eddystone Road Thurlestone Kingsbridge Devon TQ7 3NU |
Director Name | Mr Andrew Casson Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Point Upton South Milton Kingsbridge Devon TQ7 3LB |
Director Name | Mrs Karen Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Point Upton South Milton Kingsbridge Devon TQ7 3LB |
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 700 other UK companies use this postal address |
149.5k at £1 | Susan Fryer 57.49% Redeemable Preference A |
---|---|
100k at £1 | Susan Fryer 38.46% Redeemable Preference B |
4.7k at £1 | Andrew Casson Jones 1.82% Ordinary A |
4.7k at £1 | Karen Jones 1.82% Ordinary B |
5.3k at £0.1 | Jonathan Doyle 0.20% Ordinary D |
527 at £1 | Susan Fryer 0.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,600,294 |
Current Liabilities | £13,760 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
23 October 2023 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages) |
---|---|
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 September 2020 | Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
4 August 2020 | Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Graham Donoghue on 24 July 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Michael Steven Graham on 24 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
8 July 2020 | Full accounts made up to 30 September 2019 (16 pages) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Statement by Directors (1 page) |
25 September 2019 | Resolutions
|
25 September 2019 | Solvency Statement dated 10/09/19 (1 page) |
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
23 July 2019 | Full accounts made up to 30 September 2018 (15 pages) |
18 April 2019 | Previous accounting period shortened from 30 September 2019 to 30 September 2018 (1 page) |
18 April 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Confirmation statement made on 18 September 2018 with updates (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Statement of capital on 31 July 2018
|
14 August 2018 | Appointment of Mr Simon James Taylor as a secretary on 31 July 2018 (2 pages) |
7 August 2018 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to One St Peter's Square Manchester M2 3DE on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of Karen Jones as a director on 31 July 2018 (1 page) |
7 August 2018 | Notification of Sykes Cottages Ltd as a person with significant control on 31 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Michael Graham as a director on 31 July 2018 (2 pages) |
7 August 2018 | Cessation of Andrew Casson Jones as a person with significant control on 31 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Andrew Casson Jones as a director on 31 July 2018 (1 page) |
7 August 2018 | Cessation of Karen Jones as a person with significant control on 31 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Susan Fryer as a director on 31 July 2018 (1 page) |
7 August 2018 | Appointment of Mr Graham Donoghue as a director on 31 July 2018 (2 pages) |
7 August 2018 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
6 August 2018 | Resolutions
|
1 August 2018 | Sub-division of shares on 30 April 2018 (7 pages) |
27 April 2018 | Director's details changed for Mr Andrew Casson Jones on 19 September 2017 (2 pages) |
27 April 2018 | Change of details for Mr Andrew Casson Jones as a person with significant control on 19 September 2017 (2 pages) |
27 April 2018 | Change of details for Mrs Karen Jones as a person with significant control on 19 September 2017 (2 pages) |
27 April 2018 | Director's details changed for Mrs Susan Fryer on 19 September 2017 (2 pages) |
27 April 2018 | Director's details changed for Mrs Karen Jones on 19 September 2017 (2 pages) |
23 March 2018 | Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page) |
23 March 2018 | Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
28 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
27 October 2016 | Statement of capital on 23 December 2014
|
27 October 2016 | Statement of capital on 23 December 2014
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (14 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (14 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 March 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Sub-division of shares on 1 November 2013 (5 pages) |
13 March 2015 | Sub-division of shares on 1 November 2013 (5 pages) |
13 March 2015 | Sub-division of shares on 1 November 2013 (5 pages) |
13 March 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
26 February 2015 | Memorandum and Articles of Association (21 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Memorandum and Articles of Association (21 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 5 December 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 24 October 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 23 October 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 23 October 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 5 December 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 24 October 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
15 January 2015 | Statement of capital following an allotment of shares on 5 December 2013
|
9 January 2015 | Director's details changed for Mrs Karen Jones on 17 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Andrew Casson Jones on 17 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mrs Karen Jones on 17 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Andrew Casson Jones on 17 September 2014 (2 pages) |
5 September 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
5 September 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
10 January 2014 | Appointment of Mrs Susan Fryer as a director (2 pages) |
10 January 2014 | Appointment of Mrs Susan Fryer as a director (2 pages) |
22 October 2013 | Appointment of Mrs Karen Jones as a director (2 pages) |
22 October 2013 | Appointment of Mrs Karen Jones as a director (2 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|