St Albert
Alberta
T8n5a7
Director Name | Mr Frederick Morley Partington |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green End Dark Lane Gawsworth Cheshire SK11 9QZ |
Secretary Name | Diane Koyich |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Green End Dark Lane Gawsworth Cheshire SK11 9QZ |
Director Name | Diane Koyich |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2015) |
Role | European Manager |
Correspondence Address | Green End Dark Lane Gawsworth Cheshire SK11 9QZ |
Secretary Name | Stella Bevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 30 Stamford Road Macclesfield Cheshire SK11 7TQ |
Secretary Name | Mr Roger James Halsall |
---|---|
Status | Resigned |
Appointed | 20 June 2011(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01625 439111 |
---|---|
Telephone region | Macclesfield |
Registered Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | 590861 Alberta LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Frederick Morley Partington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,447 |
Cash | £45,046 |
Current Liabilities | £27,285 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 February 2021 | Cessation of Frederick Morley Partington as a person with significant control on 14 December 2020 (3 pages) |
---|---|
20 February 2021 | Appointment of Mr Dennis Laurier Rivard as a director on 14 December 2020 (2 pages) |
19 February 2021 | Termination of appointment of Frederick Morley Partington as a director on 14 December 2020 (1 page) |
1 September 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Termination of appointment of Diane Koyich as a director on 15 November 2015 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Termination of appointment of Diane Koyich as a director on 15 November 2015 (1 page) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
19 November 2012 | Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
19 November 2012 | Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
19 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page) |
7 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
7 November 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Mr Roger James Halsall as a secretary (1 page) |
22 June 2011 | Termination of appointment of Stella Bevens as a secretary (1 page) |
22 June 2011 | Appointment of Mr Roger James Halsall as a secretary (1 page) |
22 June 2011 | Termination of appointment of Stella Bevens as a secretary (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 October 2009 | Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7LR on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7LR on 19 October 2009 (1 page) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / frederick partington / 31/08/2008 (1 page) |
5 August 2009 | Director's change of particulars / frederick partington / 31/08/2008 (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page) |
13 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 October 2007 | Return made up to 29/07/07; full list of members (3 pages) |
8 October 2007 | Return made up to 29/07/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 29/07/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members
|
13 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: albion house 25 bridge street macclesfield cheshire SK11 6EG (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: albion house 25 bridge street macclesfield cheshire SK11 6EG (1 page) |
14 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
14 October 1999 | Return made up to 29/07/99; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
31 July 1998 | Return made up to 29/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 29/07/98; full list of members (6 pages) |
15 January 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
15 January 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: albion house 15 bridge street macclesfield cheshire SK11 6EG (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: albion house 15 bridge street macclesfield cheshire SK11 6EG (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
29 July 1997 | Incorporation (13 pages) |
29 July 1997 | Incorporation (13 pages) |