Timperley
Altrincham
Cheshire
WA14 5QH
Director Name | Peter Bennedsen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1994) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Skjernvej 53 Dk-7280 Sdr Felding Denmark |
Director Name | Mr Jorgen Riis Johansen |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1994) |
Role | Financial Director |
Correspondence Address | Hassellunden 17 Dk-6705 Esbjerg 0 Foreign |
Director Name | Mr Peter Mathiasen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 24 February 1999) |
Role | Sales Director |
Correspondence Address | Vinbjergvet 15 Dk 7120 Vejele Ost Denmark Foreign |
Secretary Name | Peter Bennedsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Skjernvej 53 Dk-7280 Sdr Felding Denmark |
Director Name | Jorgen Hansen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1995) |
Role | Chairman |
Correspondence Address | Norrealle 33 Herning 7400 |
Secretary Name | Mr David Simpson Ganner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dashwood Close Alton Hampshire GU34 1RS |
Secretary Name | Mr David Simpson Ganner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(5 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dashwood Close Alton Hampshire GU34 1RS |
Director Name | Mr David Simpson Ganner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dashwood Close Alton Hampshire GU34 1RS |
Director Name | Mr David Simpson Ganner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dashwood Close Alton Hampshire GU34 1RS |
Director Name | Mr Shane Andrew Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(9 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 13 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Director Name | Torgny Pettersson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 24 February 1999(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2004) |
Role | Company Manager |
Correspondence Address | Roes Rone Hemse 62012 Hemse Sweden Foreign |
Director Name | Asjorn Tranekaer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 February 1999(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Company Manager |
Correspondence Address | Vibevej 18 Thyregod Give Dk 7323 |
Registered Address | Building 13 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Mr Peter Bennedsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,743 |
Cash | £1,214 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
---|---|
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 March 2015 | Appointment of Miss Tracy Irene Martin as a director on 21 November 2014 (2 pages) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Shane Andrew Martin as a director on 21 November 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Shane Andrew Martin on 16 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2011 | Termination of appointment of David Ganner as a secretary (1 page) |
10 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 29 March 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 August 2009 | Capitals not rolled up (2 pages) |
14 August 2009 | Particulars of contract relating to shares (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 April 2008 | Return made up to 12/02/08; full list of members (3 pages) |
25 October 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 September 2007 | Return made up to 12/02/06; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: c/o pridie brewster anstey park house anstey road alton hampshire GU34 2RL (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 March 2005 | Return made up to 12/02/05; full list of members (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 12/02/04; full list of members (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 July 2003 | Director's particulars changed (1 page) |
26 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 April 2002 | Return made up to 12/02/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
29 March 2001 | Return made up to 12/02/01; full list of members
|
23 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 May 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (3 pages) |
24 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
24 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 February 1996 | Return made up to 12/02/96; no change of members
|
24 November 1995 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 30 September 1994 (12 pages) |
29 September 1995 | Return made up to 12/02/95; full list of members (6 pages) |
12 February 1990 | Incorporation (16 pages) |