Altrincham
Cheshire
WA14 2QP
Director Name | Mr David John Tattersall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Spinney Lane Knutsford Cheshire WA16 0NQ |
Secretary Name | Mr David John Tattersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Alan Poole |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1997) |
Role | Accountant |
Correspondence Address | 3 Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Secretary Name | Patricia Kay Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 3 Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Secretary Name | Alan Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Hollin Lane Styal Wilmslow Cheshire SK9 4JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 49-51 King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2009 | Application for striking-off (1 page) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
11 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 December 2004 | Particulars of mortgage/charge (10 pages) |
11 November 2004 | Particulars of mortgage/charge (9 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
19 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
19 December 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 02/05/01; full list of members
|
21 May 2001 | Registered office changed on 21/05/01 from: 7-17 derbyshire road south sale manchester M33 3JN (1 page) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members
|
12 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 31 church road northenden manchester M22 4NN (1 page) |
18 November 1997 | Director resigned (1 page) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Return made up to 02/05/97; full list of members
|
8 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: c/o baker tilly brazennose house lincoln square manchester M2 5BL (1 page) |
31 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
23 January 1997 | Resolutions
|
21 January 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Particulars of mortgage/charge (7 pages) |
31 October 1996 | Return made up to 02/05/96; full list of members (8 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
16 September 1996 | Company name changed singfern LIMITED\certificate issued on 17/09/96 (2 pages) |
12 September 1996 | Memorandum and Articles of Association (15 pages) |
11 September 1996 | Secretary resigned (3 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | Director resigned (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
2 May 1995 | Incorporation (38 pages) |