Welland Road
Wilmslow
Cheshire
SK9 3UN
Director Name | Mrs Sandra Franks |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Fashion Retailer |
Correspondence Address | 7 New Street Wilmslow Cheshire SK9 6BS |
Secretary Name | Mrs Sandra Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 7 New Street Wilmslow Cheshire SK9 6BS |
Director Name | Jonathan Charles Franks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(14 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Lawyer |
Correspondence Address | 2 New Building Coombe Swanage Dorset BH19 3DL |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £256,109 |
Cash | £1,559 |
Current Liabilities | £13,320 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Company name changed templeplace LIMITED\certificate issued on 15/06/01 (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
26 April 2001 | Appointment of a voluntary liquidator (1 page) |
26 April 2001 | Declaration of solvency (3 pages) |
26 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
15 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members
|
13 June 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | New director appointed (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
12 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
23 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |