Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary Name | Mr James Joseph England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Minster Drive Bowdon Cheshire WA14 3FA |
Director Name | David Tyson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT |
Website | komakrecruitment.com |
---|
Registered Address | Deanway Technology Building Two Deanway Technology Building Two, Wilmslow Road Handforth Wilmslow SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
225 at £1 | Andrew James England 44.82% Ordinary |
---|---|
225 at £1 | David Robert Tyson 44.82% Ordinary |
25 at £1 | Derek Tyson 4.98% Ordinary |
25 at £1 | James Joseph England 4.98% Ordinary |
1 at £1 | Andrew James England 0.20% Ordinary A |
1 at £1 | David Robert Tyson 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,023 |
Cash | £5,520 |
Current Liabilities | £12,390 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Application to strike the company off the register (3 pages) |
1 November 2016 | Registered office address changed from 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT England to Deanway Technology Building Two Deanway Technology Building Two, Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT England to Deanway Technology Building Two Deanway Technology Building Two, Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 March 2016 | Termination of appointment of David Tyson as a director on 31 December 2015 (1 page) |
18 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 March 2016 | Termination of appointment of David Tyson as a director on 31 December 2015 (1 page) |
18 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 October 2015 | Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for David Tyson on 16 March 2015 (2 pages) |
9 October 2015 | Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 3 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for David Tyson on 16 March 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Director's details changed for David Tyson on 27 April 2014 (2 pages) |
13 June 2014 | Director's details changed for David Tyson on 27 April 2014 (2 pages) |
13 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Andrew James England on 27 April 2014 (2 pages) |
13 June 2014 | Director's details changed for Andrew James England on 27 April 2014 (2 pages) |
13 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 9 May 2013 (1 page) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 May 2010 | Director's details changed for David Tyson on 27 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Andrew James England on 27 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Andrew James England on 27 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David Tyson on 27 April 2010 (2 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 6 minster drive bowdon cheshire WA14 3FA (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 6 minster drive bowdon cheshire WA14 3FA (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from sun house 2 - 4 little peter street manchester M15 4PS united kingdom (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from sun house 2 - 4 little peter street manchester M15 4PS united kingdom (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 22 greenwood street altrincham cheshire WA14 1RZ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 22 greenwood street altrincham cheshire WA14 1RZ (1 page) |
12 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 27/04/07; full list of members (3 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Ad 01/12/06--------- £ si 400@1=400 £ si 2@1=2 £ ic 100/502 (2 pages) |
30 March 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
30 March 2007 | £ nc 100/10000 01/12/06 (2 pages) |
30 March 2007 | Ad 01/12/06--------- £ si 400@1=400 £ si 2@1=2 £ ic 100/502 (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 6 minster drive bowdon cheshire WA14 3FA (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 6 minster drive bowdon cheshire WA14 3FA (1 page) |
30 March 2007 | £ nc 100/10000 01/12/06 (2 pages) |
30 March 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
27 April 2006 | Incorporation (13 pages) |
27 April 2006 | Incorporation (13 pages) |