Altrincham
Cheshire
WA14 1EZ
Director Name | Mr Terrence Thacker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Mr Glynn Uttley |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Registered Address | Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2020 | Notice of final account prior to dissolution (13 pages) |
11 April 2019 | Progress report in a winding up by the court (11 pages) |
6 April 2018 | Progress report in a winding up by the court (12 pages) |
27 March 2017 | Registered office address changed from No 1 the Club Buildings Doncaster Road Dalton Rotherham South Yorkshire S65 3ET to Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from No 1 the Club Buildings Doncaster Road Dalton Rotherham South Yorkshire S65 3ET to Unit 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 27 March 2017 (2 pages) |
21 March 2017 | Order of court to wind up (12 pages) |
21 March 2017 | Order of court to wind up (1 page) |
21 March 2017 | Appointment of a liquidator (1 page) |
21 March 2017 | Appointment of a liquidator (1 page) |
6 March 2017 | Notice of completion of voluntary arrangement (9 pages) |
6 March 2017 | Notice of completion of voluntary arrangement (9 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
24 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2016 (9 pages) |
24 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2016 (9 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
13 September 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 April 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2015 (8 pages) |
20 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2015 (8 pages) |
12 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
12 March 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
22 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
22 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
18 December 2013 | Company name changed dalton progessive wmc LTD\certificate issued on 18/12/13
|
18 December 2013 | Company name changed dalton progessive wmc LTD\certificate issued on 18/12/13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|