Timperley
Altrincham
Cheshire
WA15 7NA
Director Name | Peter George Sparkes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 06 May 2012) |
Role | Garage Propietor |
Country of Residence | England |
Correspondence Address | 56 Highclove Lane Worsley Manchester Lancashire M28 1GZ |
Secretary Name | Peter George Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 May 2012) |
Role | Garage Propietor |
Country of Residence | England |
Correspondence Address | 56 Highclove Lane Worsley Manchester Lancashire M28 1GZ |
Director Name | George Ezra Sparkes |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 1998) |
Role | Garage Proprietor |
Correspondence Address | 2 Pingate Drive Cheadle Hulme Cheadle Cheshire SK8 6NL |
Director Name | Lillian Sparkes |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 1995) |
Role | Secretary |
Correspondence Address | 2 Pingate Drive Cheadle Hulme Cheadle Cheshire SK8 6NL |
Secretary Name | Geraldine Mary Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 15 Corbar Road Davenport Stockport Cheshire SK2 6EP |
Registered Address | McR The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at 1 | P G Sparkes 80.00% Ordinary |
---|---|
20 at 1 | J B Cummins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,261 |
Cash | £2,064 |
Current Liabilities | £594,045 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2012 | Final Gazette dissolved following liquidation (1 page) |
6 February 2012 | Notice of move from Administration to Dissolution on 30 January 2012 (22 pages) |
6 February 2012 | Notice of move from Administration to Dissolution (22 pages) |
6 February 2012 | Administrator's progress report to 30 January 2012 (22 pages) |
6 February 2012 | Administrator's progress report to 30 January 2012 (22 pages) |
20 September 2011 | Administrator's progress report to 17 August 2011 (18 pages) |
20 September 2011 | Notice of extension of period of Administration (1 page) |
20 September 2011 | Administrator's progress report to 17 August 2011 (18 pages) |
20 September 2011 | Notice of extension of period of Administration (1 page) |
17 August 2011 | Notice of extension of period of Administration (1 page) |
17 August 2011 | Notice of extension of period of Administration (1 page) |
16 March 2011 | Administrator's progress report to 17 February 2011 (24 pages) |
16 March 2011 | Administrator's progress report to 17 February 2011 (24 pages) |
24 January 2011 | Statement of affairs with form 2.14B (7 pages) |
24 January 2011 | Statement of affairs with form 2.14B (7 pages) |
10 November 2010 | Notice of deemed approval of proposals (1 page) |
10 November 2010 | Notice of deemed approval of proposals (1 page) |
27 September 2010 | Statement of administrator's proposal (36 pages) |
27 September 2010 | Statement of administrator's proposal (36 pages) |
16 September 2010 | Registered office address changed from Saint Modwen Road Barton Dock Road Trafford Park Manchester M32 0ZE on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Saint Modwen Road Barton Dock Road Trafford Park Manchester M32 0ZE on 16 September 2010 (2 pages) |
27 August 2010 | Appointment of an administrator (1 page) |
27 August 2010 | Appointment of an administrator (1 page) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Director's details changed for John Boscoe Cummins on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Peter George Sparkes on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Boscoe Cummins on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter George Sparkes on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 March 2000 | Return made up to 31/12/99; full list of members
|
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 December 1992 | Particulars of mortgage/charge (3 pages) |
7 December 1992 | Particulars of mortgage/charge (3 pages) |
4 September 1986 | Particulars of mortgage/charge (3 pages) |
4 September 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1960 | Certificate of incorporation (1 page) |
24 October 1960 | Certificate of incorporation (1 page) |