Timperley
Altrincham
Cheshire
WA15 7NW
Director Name | George Daniel |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs 71 Whitbarrow Road Lymm Cheshire WA13 9AY |
Secretary Name | Mrs Catherine Frances Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(70 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 July 2014) |
Role | Solicitor |
Correspondence Address | 13 Arthog Road Hale Altrincham Cheshire WA15 0NA |
Director Name | Gerald Roger Hughes |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 35 Bryn Avenue Old Colwyn Colwyn Bay LL29 8AH Wales |
Secretary Name | Trevor Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
Secretary Name | Alice Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 35 Bryn Avenue Old Colwyn Colwyn Bay LL29 8AH Wales |
Director Name | Alice Mary Hughes |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | 35 Bryn Avenue Old Colwyn Colwyn Bay LL29 8AH Wales |
Director Name | Carlo Mainardis |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2003) |
Role | Contract Manager |
Correspondence Address | Ty Mawr Castle Street Rhuddlan Clwyd LL18 5AD Wales |
Director Name | Conal Daniel |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | Deansfield 10 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Mr Gordon McMillan |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(64 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deans Way Tarvin Chester Cheshire CH3 8LX Wales |
Director Name | Mr Stewart John McKechnie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Wallerscote Road Weaverham Northwich Cheshire CW8 3LZ |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 2009) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Registered Address | 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
5.8k at £1 | Daniel Contractors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 November 2013 | Registered office address changed from C/O Daniel Contractors Ltd 4 Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Daniel Contractors Ltd 4 Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 May 2013 | Satisfaction of charge 2 in full (1 page) |
7 May 2013 | Satisfaction of charge 2 in full (1 page) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Auditor's resignation (2 pages) |
10 August 2012 | Auditor's resignation (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 12 January 2012 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
13 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for George Daniel on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for George Daniel on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for George Daniel on 9 December 2009 (2 pages) |
18 August 2009 | Secretary appointed mrs catherine frances burns (1 page) |
18 August 2009 | Secretary appointed mrs catherine frances burns (1 page) |
17 August 2009 | Appointment terminated director stewart mckechnie (1 page) |
17 August 2009 | Appointment terminated director conal daniel (1 page) |
17 August 2009 | Appointment terminated secretary lees lloyd secretaries LIMITED (1 page) |
17 August 2009 | Appointment terminated director stewart mckechnie (1 page) |
17 August 2009 | Appointment terminated director conal daniel (1 page) |
17 August 2009 | Appointment terminated secretary lees lloyd secretaries LIMITED (1 page) |
27 December 2008 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Director's change of particulars / stewart mckechnie / 17/12/2008 (1 page) |
17 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Director's change of particulars / stewart mckechnie / 17/12/2008 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Director's particulars changed (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 78 llysfaen road old colwyn colwyn bay clwyd LL29 9HE (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 78 llysfaen road old colwyn colwyn bay clwyd LL29 9HE (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
8 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 February 2006 | Return made up to 04/12/05; full list of members (8 pages) |
20 February 2006 | Return made up to 04/12/05; full list of members (8 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
22 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
19 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
19 March 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 December 2000 | Return made up to 04/12/00; full list of members
|
12 December 2000 | Return made up to 04/12/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
10 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
9 June 1995 | Secretary's particulars changed (2 pages) |
9 June 1995 | Secretary's particulars changed (2 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 September 1938 | Incorporation (20 pages) |
6 September 1938 | Incorporation (20 pages) |