Altrincham
Cheshire
WA14 5BJ
Director Name | Mr Jonathan Douglas |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 June 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 March 2020) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | Unit 8 Chester Hall Lane Basildon Essex SS14 3BG |
Registered Address | 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
66 at £1 | Laurence Bird 66.00% Ordinary B |
---|---|
34 at £1 | Paul Richard Fuller 34.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,024 |
Current Liabilities | £180,368 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 August 2015 | Delivered on: 29 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 February 2015 | Delivered on: 7 February 2015 Persons entitled: Shaliljak Limited Classification: A registered charge Outstanding |
6 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 March 2019 | Appointment of a voluntary liquidator (3 pages) |
12 February 2019 | Statement of affairs (10 pages) |
24 January 2019 | Registered office address changed from Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 24 January 2019 (2 pages) |
18 January 2019 | Appointment of a voluntary liquidator (3 pages) |
18 January 2019 | Resolutions
|
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
6 July 2018 | Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL to Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 6 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Jonathan Douglas as a director on 29 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
15 February 2018 | Satisfaction of charge 088488870001 in full (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 August 2015 | Registration of charge 088488870002, created on 25 August 2015 (18 pages) |
29 August 2015 | Registration of charge 088488870002, created on 25 August 2015 (18 pages) |
20 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Change of share class name or designation (2 pages) |
7 February 2015 | Registration of charge 088488870001, created on 5 February 2015 (37 pages) |
7 February 2015 | Registration of charge 088488870001, created on 5 February 2015 (37 pages) |
7 February 2015 | Registration of charge 088488870001, created on 5 February 2015 (37 pages) |
17 December 2014 | Company name changed lbs alutherm LIMITED\certificate issued on 17/12/14
|
17 December 2014 | Company name changed lbs alutherm LIMITED\certificate issued on 17/12/14
|
4 December 2014 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 4 December 2014 (1 page) |
19 May 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 May 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|