Claverton Road Wythenshawe
Manchester
M23 9TT
Director Name | Minit UK Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 31 May 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2001(54 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 31 May 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Timpson Keys Direct Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2003(56 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 May 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Brian Henry Pope |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Stoneleigh Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Secretary Name | Brian Henry Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Stoneleigh Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS |
Director Name | Victor Stephen Drabble |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(47 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1995) |
Role | Financial Controller |
Correspondence Address | 47 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AF |
Secretary Name | Victor Stephen Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(47 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1995) |
Role | Financial Controller |
Correspondence Address | 47 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AF |
Secretary Name | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(47 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Christopher Robert Veitch |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1999) |
Role | Accountant |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 1999) |
Role | Accountant |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(51 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(51 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Secretary Name | Michael John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2000(53 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2000(53 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Avtar Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(53 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Accountant |
Correspondence Address | 12 New Bright Street Reading Berkshire RG1 6QQ |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(53 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3k at 1 | Timpson Dormant Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages) |
8 July 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages) |
8 July 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 January 2009 | Accounts made up to 31 December 2008 (1 page) |
30 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 February 2008 | Accounts made up to 31 December 2007 (1 page) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 April 2007 | Accounts made up to 31 December 2006 (1 page) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 January 2006 | Accounts made up to 31 December 2005 (1 page) |
2 July 2005 | Return made up to 15/06/05; full list of members
|
2 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 January 2005 | Accounts made up to 31 December 2004 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 September 2004 | Accounts made up to 31 December 2003 (2 pages) |
23 July 2004 | Return made up to 15/06/04; full list of members
|
23 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
25 September 2003 | Return made up to 15/06/03; full list of members
|
25 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
24 April 2003 | New director appointed (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 February 2003 | Accounts made up to 31 December 2002 (3 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 September 2002 | Accounts made up to 31 December 2001 (2 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members
|
26 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
7 January 2002 | Location of register of members (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
7 January 2002 | Location of register of members (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
5 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 June 2001 | Accounts made up to 31 December 2000 (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 June 2000 | Accounts made up to 31 December 1999 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S13 9LS (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S13 9LS (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 September 1999 | Accounts made up to 31 December 1998 (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
27 July 1999 | Return made up to 21/06/99; no change of members (7 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 July 1998 | Accounts made up to 31 December 1997 (2 pages) |
25 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
25 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 November 1997 | Accounts made up to 31 December 1996 (2 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 September 1996 | Accounts made up to 31 December 1995 (2 pages) |
19 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |