Timperley
Altrincham
Cheshire
WA14 5QN
Director Name | Mr Mark Frederick Burgess Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 May 2011) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 80 Argyle Road Ealing London W13 8EL |
Secretary Name | Birch Littlemore |
---|---|
Status | Closed |
Appointed | 31 January 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | The Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR |
Director Name | Mrs Margaret Brenda Elizabeth Hoffman |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 12 Coronet Drive Columbia South Carolina 29206 Foreign |
Director Name | Mrs Betty Olive Stella Taylor |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | The Niche Attenbury Lane Timperley Altrincham Cheshire WA14 5QN |
Director Name | Mr Clive Shackleton Taylor |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1992) |
Role | Tailor & Outfitter |
Country of Residence | England |
Correspondence Address | The Niche Attenburys Lane Timperley Altrincham Cheshire WA14 5QN |
Director Name | Mrs Merriel Doris Taylor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Solcum Lodge Blakeshall Lane Wolverley Kidderminster Worcestershire DY11 5XL |
Secretary Name | Miss Margaret Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 May 2004) |
Role | Company Director |
Correspondence Address | 17 Newbury Court Tulip Drive Timperley Altrincham Cheshire WA15 6LW |
Secretary Name | Birch Littlemore & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2004(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2010) |
Correspondence Address | The Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR |
Registered Address | 35 Stamford New Road Altrincham Cheshire WA14 1EB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£164 |
Cash | £57 |
Current Liabilities | £258 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 February 2010 | Director's details changed for Mark Frederick Burgess Taylor on 31 January 2010 (2 pages) |
4 February 2010 | Termination of appointment of . Birch Littlemore & Co as a secretary (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Termination of appointment of . Birch Littlemore & Co as a secretary (1 page) |
4 February 2010 | Appointment of Birch Littlemore as a secretary (1 page) |
4 February 2010 | Director's details changed for Mark Frederick Burgess Taylor on 31 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Birch Littlemore on 31 January 2010 (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Secretary's details changed for Birch Littlemore on 31 January 2010 (1 page) |
4 February 2010 | Appointment of Birch Littlemore as a secretary (1 page) |
27 April 2009 | Secretary's Change of Particulars / birch littlemore & co / 01/07/2008 / Forename was: , now: .; HouseName/Number was: , now: the brookdale centre; Street was: the courtyard wellington place, now: manchester road; Post Town was: altrincham, now: knutsford; Post Code was: WA14 2QH, now: WA16 0SR (2 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 April 2009 | Secretary's change of particulars / birch littlemore & co / 01/07/2008 (2 pages) |
27 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 April 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members
|
25 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
20 October 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 August 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
28 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
18 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
24 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
14 April 2001 | Return made up to 31/01/01; change of members
|
14 April 2001 | Return made up to 31/01/01; change of members (7 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
7 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
7 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
15 April 1999 | Return made up to 31/01/99; full list of members
|
15 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 31-33 stamford new road altrincham cheshire WA14 1EB (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 31-33 stamford new road altrincham cheshire WA14 1EB (1 page) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 March 1996 | Return made up to 31/01/96; full list of members
|
22 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |