Altrincham
Cheshire
WA14 5QL
Director Name | Mrs Lynn Louise Wallwork |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (closed 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL |
Director Name | Mr Peter Dominic Wrenshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD |
Registered Address | Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Lynn Louise Wallwork 50.00% Ordinary |
---|---|
1 at £1 | Paul John Ramsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£412,258 |
Current Liabilities | £451,258 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
28 July 2021 | Application to strike the company off the register (1 page) |
26 April 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
13 October 2020 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 13 October 2020 (1 page) |
20 September 2020 | Change of details for Mrs Lynn Louise Wallwork as a person with significant control on 2 September 2020 (2 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
15 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 November 2015 | Registered office address changed from C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 11 November 2015 (1 page) |
1 October 2015 | Company name changed bluetooth marketing solutions LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed bluetooth marketing solutions LIMITED\certificate issued on 01/10/15
|
30 September 2015 | Appointment of Mr Paul John Ramsey as a director on 1 October 2014 (2 pages) |
30 September 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
30 September 2015 | Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD United Kingdom to C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 (1 page) |
30 September 2015 | Registered office address changed from Trafford House Southmoor Ind Estate Southmoor Road Manchester M23 9XD United Kingdom to C/O C/O Ascendis 683 - 693 Wilmslow Road Didsbury Manchester M20 6RE on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 (2 pages) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
30 September 2015 | Appointment of Mr Paul John Ramsey as a director on 1 October 2014 (2 pages) |
30 September 2015 | Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 (2 pages) |
30 September 2015 | Appointment of Mr Paul John Ramsey as a director on 1 October 2014 (2 pages) |
30 September 2015 | Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 (1 page) |
30 September 2015 | Termination of appointment of Peter Dominic Wrenshall as a director on 1 October 2014 (1 page) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mrs Lynn Louise Wallwork as a director on 1 October 2014 (2 pages) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|