Alsager
Stoke-On-Trent
Staffordshire
ST7 2PP
Secretary Name | Mrs Emma Elizabeth Marshall-Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Barn Radway Green Road Crewe Cheshire CW2 5PQ |
Secretary Name | Ruth Elizabeth Aplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 30 Lawton Road Alsager Staffordshire ST7 2AF |
Secretary Name | Ian Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | 36 Lawton Road Alsager Staffordshire ST7 2AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | alsagercomputers.co.uk |
---|---|
Telephone | 01270 747008 |
Telephone region | Crewe |
Registered Address | St Marys House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Edward George Apps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924 |
Current Liabilities | £6,083 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Edward George Apps on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edward George Apps on 1 August 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (14 pages) |
18 August 2009 | Director's change of particulars / edward apps / 01/05/2009 (1 page) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke-on-trent ST7 2EW (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
22 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
22 August 2008 | Appointment terminated secretary ian hough (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
14 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
15 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 41 wimberry drive chesterton stoke on trent ST5 7SG (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (9 pages) |