Green Walk Bowdon
Altrincham
WA14 2SL
Director Name | Mr William Drummond Sharp |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(4 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood 12 A Harrop Road Hale Altrincham Cheshire WA15 9BX |
Secretary Name | Mr William Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcroft 15 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 New Street Altrincham Cheshire WA14 2QP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Bright Partnership Yarmouth House Daten Avenue Trident Business Park Risley Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
77 at £1 | Mr William Gleave 77.00% Ordinary |
---|---|
3 at £1 | Mrs Kathleen Margaret Maxwell Sharp 3.00% Ordinary |
20 at £1 | Mr William Drummond Sharp 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,418,892 |
Cash | £100 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 1996 | Delivered on: 12 September 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from astonblaid limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed that amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged deposit contract(s)- current account number 80467863. see the mortgage charge document for full details. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Termination of appointment of Wendy Littman as a secretary (1 page) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 April 2013 | Director's details changed for Mr William Gleave on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr William Gleave on 6 March 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Amended accounts made up to 30 June 2008 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from, bridge house, ashley road, hale, cheshire, WA14 2UT (1 page) |
8 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: bridge house, ashley roadahle, cheshire, WA14 2UT (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: read roper and read solicitors, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ (1 page) |
6 June 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 October 1997 | Return made up to 12/08/97; full list of members (7 pages) |
7 January 1997 | Conve 26/11/96 (1 page) |
7 January 1997 | Resolutions
|
10 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
19 September 1996 | Ad 27/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | Memorandum and Articles of Association (5 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 31 corsham street, london, N1 6DR (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | £ nc 100/300 16/08/96 (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Incorporation (18 pages) |