Timperley
Altrincham
WA15 6LQ
Director Name | Mr Christopher Andrew Auton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 15 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hollins Mount Hollins Lane Bury BL9 8DG |
Director Name | Therese Monica Auton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(35 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage 29 Moss Lane Timperley Altrincham Cheshire WA15 6LQ |
Secretary Name | Therese Monica Auton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage 29 Moss Lane Timperley Altrincham Cheshire WA15 6LQ |
Director Name | Mr Oswald Auton |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 December 1998) |
Role | Certified Accountant |
Correspondence Address | 36 Holwood Drive Whalley Range Manchester Lancashire M16 8WS |
Secretary Name | Mr Oswald Auton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 36 Holwood Drive Whalley Range Manchester Lancashire M16 8WS |
Registered Address | Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
88 at £1 | Caroline Wilkinson 8.80% Ordinary |
---|---|
88 at £1 | Christopher Auton 8.80% Ordinary |
88 at £1 | Dominic Auton 8.80% Ordinary |
88 at £1 | Jane Clarke 8.80% Ordinary |
88 at £1 | Michael Auton 8.80% Ordinary |
88 at £1 | Simon Auton 8.80% Ordinary |
236 at £1 | Clifford O. Auton 23.60% Ordinary |
236 at £1 | Therese Monica Auton 23.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,205 |
Cash | £132,912 |
Current Liabilities | £5,707 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 July 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 July 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 May 2012 | Registered office address changed from 29 Moss Lane Timperley Altrincham Cheshire WA15 6LQ on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from 29 Moss Lane Timperley Altrincham Cheshire WA15 6LQ on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
18 May 2012 | Declaration of solvency (3 pages) |
18 May 2012 | Declaration of solvency (3 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Director's details changed for Mr Christopher Andrew Auton on 2 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Christopher Andrew Auton on 2 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Christopher Andrew Auton on 2 January 2012 (2 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-08
|
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-08
|
2 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Resolutions
|
28 January 2011 | Resolutions
|
18 January 2011 | Director's details changed for Mr Christopher Andrew Auton on 25 November 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Christopher Andrew Auton on 25 November 2010 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
2 January 2010 | Director's details changed for Therese Monica Auton on 31 December 2009 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Therese Monica Auton on 31 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr Christopher Andrew Auton on 31 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Clifford Oswald Auton on 31 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Mr Christopher Andrew Auton on 31 December 2009 (2 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Clifford Oswald Auton on 31 December 2009 (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
17 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
12 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 20 st brannocks road manchester lancashire M21 0UP (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 20 st brannocks road manchester lancashire M21 0UP (1 page) |
14 January 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
14 January 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
13 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
25 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 109 washway road sale cheshire M33 1TY (1 page) |
10 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members
|
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 109 washway road sale cheshire M33 1TY (1 page) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |