Timperley
Altrincham
Cheshire
WA15 6TQ
Director Name | Mr John Michael Prescott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 13 May 2008) |
Role | Chartered Accountant |
Correspondence Address | Uplands Hobb Lane Moore Warrington Cheshire WA4 5LT |
Secretary Name | Janet Phllips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 15 Burns Grove Orford Warrington Cheshire WA2 9DT |
Director Name | Leslie Howard Simpson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | Baronsmead Homestead Road Disley Stockport Cheshire SK12 2JN |
Secretary Name | Cynthia Jane Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 122 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £109,887 |
Cash | £310 |
Current Liabilities | £522,564 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street, bolton, BL1 1DZ (1 page) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Appointment of a voluntary liquidator (1 page) |
15 October 2002 | Statement of affairs (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: centre 21, manchester road, warrington, cheshire WA1 4AW (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
31 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | £ nc 20000/50000 02/03/00 (1 page) |
14 March 2000 | Resolutions
|
16 February 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 December 1999 | Return made up to 28/10/99; full list of members
|
3 December 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Return made up to 28/10/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
30 October 1995 | Return made up to 28/10/95; full list of members (6 pages) |
28 February 1983 | Annual return made up to 28/08/81 (4 pages) |
28 July 1978 | Incorporation (13 pages) |