Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director Name | Mr Timothy Cooper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Secretary Name | Mr Timothy Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mr Fergus Dyer-Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 10 Halstead Avenue Chorlton Manchester M21 9FT |
Secretary Name | Mr Fergus Dyer-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 10 Halstead Avenue Chorlton Manchester M21 9FT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.outgoing.co.uk/ |
---|---|
Telephone | 0161 6102000 |
Telephone region | Manchester |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £86,168 |
Cash | £198,224 |
Current Liabilities | £419,520 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
23 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 November 2013 | Delivered on: 2 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2009 | Delivered on: 17 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 January 2008 | Delivered on: 28 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 the stables parrs wood road east didsbury manchester. Outstanding |
31 December 2007 | Delivered on: 9 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2020 | Registered office address changed from 11 Baring Street Manchester M1 2PY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 18 December 2020 (1 page) |
---|---|
30 November 2020 | Registered office address changed from The Stables, Wilmslow Rd East Didsbury Manchester Lancashire M20 5PG to 11 Baring Street Manchester M1 2PY on 30 November 2020 (1 page) |
5 October 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
16 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 040454950005, created on 23 May 2019 (61 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
17 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Timothy Cooper on 2 May 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Gareth James Cooper on 1 February 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Gareth James Cooper on 1 February 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Gareth James Cooper on 1 February 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Timothy Cooper on 2 May 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Timothy Cooper on 2 May 2014 (2 pages) |
17 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
16 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
2 December 2013 | Registration of charge 040454950004 (6 pages) |
2 December 2013 | Registration of charge 040454950004 (6 pages) |
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Gareth James Cooper on 10 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Gareth James Cooper on 10 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Resolutions
|
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 January 2010 | Director's details changed for Timothy Cooper on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gareth James Cooper on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Timothy Cooper on 21 January 2010 (1 page) |
21 January 2010 | Director's details changed for Gareth James Cooper on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy Cooper on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Timothy Cooper on 21 January 2010 (1 page) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Ad 30/08/09\gbp si 200@1=200\gbp ic 2000/2200\ (2 pages) |
10 September 2009 | Statement of affairs (45 pages) |
10 September 2009 | Nc inc already adjusted 30/08/09 (1 page) |
10 September 2009 | Statement of affairs (45 pages) |
10 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 September 2009 | Nc inc already adjusted 30/08/09 (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 September 2009 | Ad 30/08/09\gbp si 200@1=200\gbp ic 2000/2200\ (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Amending 88(2) (3 pages) |
1 June 2009 | Amending 88(2) (3 pages) |
28 February 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 2 (5 pages) |
28 February 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 2 (5 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: the old coach house, 5 egerton crescent, manchester, M20 4PN (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: the old coach house, 5 egerton crescent, manchester, M20 4PN (1 page) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
24 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 02/08/05; full list of members (4 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 02/08/05; full list of members (4 pages) |
24 August 2005 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 November 2004 | Amended accounts made up to 31 August 2002 (3 pages) |
23 November 2004 | Amended accounts made up to 31 August 2002 (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members
|
17 August 2004 | Return made up to 02/08/04; full list of members
|
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 02/08/03; full list of members
|
10 February 2004 | Return made up to 02/08/03; full list of members
|
30 January 2004 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
17 February 2003 | Ad 10/02/03--------- £ si [email protected]=1000 £ ic 1000/2000 (4 pages) |
17 February 2003 | Ad 10/02/03--------- £ si [email protected]=1000 £ ic 1000/2000 (4 pages) |
30 October 2002 | Return made up to 02/08/02; full list of members
|
30 October 2002 | Return made up to 02/08/02; full list of members
|
6 September 2002 | Resolutions
|
6 September 2002 | Nc inc already adjusted 22/08/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Nc inc already adjusted 22/08/02 (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Ad 07/11/01--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Ad 07/11/01--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
30 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
30 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 August 2000 | Incorporation (17 pages) |
2 August 2000 | Incorporation (17 pages) |