Townfield Road
Altrincham
Cheshire
WA14 4DT
Director Name | Andrew John Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 July 2016) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 14 Brooklands Avenue Macclesfield Cheshire SK11 8LB |
Director Name | Raymond Bowker |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(21 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 31 January 2011) |
Role | Design Engineer |
Correspondence Address | 'Homeward' 3 Greenhill Road, Timperley Altrincham Cheshire WA15 7BG |
Director Name | Robert John Dean |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(21 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 21 January 2010) |
Role | Design Engineer |
Correspondence Address | 22 Longfield Avenue Urmston Manchester M41 9DP |
Secretary Name | Raymond Bowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(21 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 31 January 2011) |
Role | Design Engineer |
Correspondence Address | 'Homeward' 3 Greenhill Road, Timperley Altrincham Cheshire WA15 7BG |
Director Name | Andrew John Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 February 2010) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 14 Brookland Avenue Macclesfield Cheshire SK11 8LB |
Director Name | Heather Doreen Clarkin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2011) |
Role | Finance Director |
Correspondence Address | 10 Meadway Close Sale Cheshire M33 4PT |
Registered Address | The Pavilions Unit B2 Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
51 at £1 | Mr Andrew Smith 70.83% Ordinary |
---|---|
21 at £1 | Mr Robert John Dean 29.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,484 |
Cash | £109 |
Current Liabilities | £57,970 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Registered office address changed from 1928 Building 26 Carrington Road, Urmston Flixton Village Manchester M41 6HX on 16 October 2012 (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2011 | Termination of appointment of Raymond Bowker as a secretary (1 page) |
28 March 2011 | Termination of appointment of Raymond Bowker as a director (1 page) |
28 March 2011 | Termination of appointment of Heather Clarkin as a director (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Appointment of Andrew John Smith as a director (3 pages) |
30 November 2010 | Resolutions
|
18 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 April 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
3 February 2010 | Appointment of Mr Philip Williams as a director (2 pages) |
3 February 2010 | Termination of appointment of Robert Dean as a director (1 page) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 December 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Return made up to 18/01/07; full list of members (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (4 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Location of register of members (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
23 January 2003 | Return made up to 18/01/03; full list of members
|
22 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: 58 washway road sale cheshire M33 7RE (1 page) |
31 January 2002 | Return made up to 18/01/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
8 January 2002 | New director appointed (2 pages) |
28 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
21 January 2000 | Return made up to 18/01/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
28 September 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
25 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
23 January 1997 | Return made up to 18/01/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
29 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
4 February 1983 | Accounts made up to 31 August 1982 (7 pages) |
29 May 1981 | Accounts made up to 31 August 1980 (7 pages) |
21 July 1979 | Accounts made up to 31 August 1978 (8 pages) |
2 June 1971 | Incorporation (12 pages) |