Timperley
Altrincham
Cheshire
WA15 7RQ
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Nicholas John Shaw |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 July 2004) |
Role | Solicitor |
Correspondence Address | 30 Crab Tree Lane Atherton Lancashire M46 0AG |
Director Name | Mr Peter John Hardman |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 1998) |
Role | Solicitor |
Correspondence Address | 22 Turncliffe Crescent Marple Stockport Cheshire SK6 6JP |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,723 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
4 March 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 65 princess street manchester lancashire M2 4EG (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 71 princess street manchester M2 4HL (1 page) |
17 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |