Altrincham
Cheshire
WA14 3FZ
Secretary Name | Deborah Jane Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Fletcher Drive Altrincham Cheshire WA14 3FZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
2 at £1 | Gerald Dennis Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73 |
Cash | £6,510 |
Current Liabilities | £6,583 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Gerald Dennis Fitzpatrick on 26 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Gerald Dennis Fitzpatrick on 26 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 October 2008 | Return made up to 26/04/08; no change of members (6 pages) |
2 October 2008 | Return made up to 26/04/08; no change of members (6 pages) |
31 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
31 July 2007 | Return made up to 26/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 April 2004 | Director resigned (1 page) |
26 April 2004 | Incorporation (6 pages) |
26 April 2004 | Incorporation (6 pages) |