Altrincham
WA14 2DE
Director Name | Mr John Richard Worsley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16/18 Lloyd Street Altrincham WA14 2DE |
Director Name | Mr Michael Hart Goldstone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Altrincham Cheshire WA14 2DW |
Registered Address | 16/18 Lloyd Street Altrincham WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Full accounts made up to 30 April 2019 (19 pages) |
11 March 2020 | Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 16/18 Lloyd Street Altrincham WA14 2DE on 11 March 2020 (1 page) |
3 February 2020 | Appointment of Mr John Worsley as a director on 31 January 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
29 August 2019 | Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to 2 Post Office Street Altrincham WA14 1QA on 29 August 2019 (1 page) |
4 February 2019 | Group of companies' accounts made up to 30 April 2018 (32 pages) |
23 January 2019 | Appointment of Mr Gregory Wilson as a director on 11 January 2019 (2 pages) |
23 January 2019 | Cessation of Michael Goldstone as a person with significant control on 11 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Michael Hart Goldstone as a director on 11 January 2019 (1 page) |
23 January 2019 | Termination of appointment of David Laurence Phillips as a director on 11 January 2019 (1 page) |
23 January 2019 | Notification of Excell Audits Limited as a person with significant control on 11 January 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
29 October 2018 | Cancellation of shares. Statement of capital on 12 September 2018
|
4 October 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Cancellation of shares. Statement of capital on 28 August 2018
|
24 September 2018 | Resolutions
|
4 June 2018 | Purchase of own shares. (3 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
9 May 2018 | Cancellation of shares. Statement of capital on 20 April 2018
|
9 May 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
2 October 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
28 March 2017 | Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to The Bloc Ashley Road Altrincham WA14 2DW on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Ashley House Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to The Bloc Ashley Road Altrincham WA14 2DW on 28 March 2017 (1 page) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
19 December 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|