Timperley
Altrincham
Cheshire
WA15 7RE
Director Name | Mr Ian Edward Cartwright |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 4 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Director Name | Mrs Maureen Ann Cartwright |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accounts Controller |
Country of Residence | England |
Correspondence Address | 4 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Secretary Name | Mrs Maureen Ann Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1994(16 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Director In Charge Of Accounts |
Country of Residence | England |
Correspondence Address | 4 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Director Name | Edward Ernest Cartwright |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 1998) |
Role | Designer |
Correspondence Address | 14 Copperfields Wilmslow Cheshire SK9 2JZ |
Director Name | Brian Richard Stevens |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 1994) |
Role | Sales Manager |
Correspondence Address | 2 Bank Mews Helsby Warrington Cheshire WA6 0PP |
Secretary Name | Mr Ian Edward Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Weybridge Close Dudlows Green Appleton Warrington Cheshire WA4 5LZ |
Secretary Name | Brian Richard Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 2 Bank Mews Helsby Warrington Cheshire WA6 0PP |
Registered Address | C/O Kpmg St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £386,427 |
Cash | £6,663 |
Current Liabilities | £408,396 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
7 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Resolutions
|
15 January 1999 | Registered office changed on 15/01/99 from: c/o kpmg st james square manchester M2 6DS (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
24 December 1998 | Statement of affairs (4 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Appointment of a voluntary liquidator (2 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
22 May 1998 | £ ic 5000/4000 13/03/98 £ sr 1000@1=1000 (1 page) |
23 March 1998 | Director resigned (1 page) |
14 January 1998 | Memorandum and Articles of Association (10 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 12 charlotte street manchester M1 4HP (1 page) |
28 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
13 March 1995 | Return made up to 21/03/95; no change of members (4 pages) |