Timperley
Cheshire
WA15 6XW
Secretary Name | Keith Teasdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 33 Threshfield Drive Timperley Cheshire WA15 6XW |
Director Name | Mr Paul Henry Hogarth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Glebe House The Old Vicarage Lymm Road Littlie Bollington Cheshire WA14 4SY |
Director Name | Anthony Simon Warm |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 1991) |
Role | Salesman |
Correspondence Address | 8 Dunham Lawn Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | David Warnock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Whitestone Sandlebridge Rise Little Warford Alderley Edge Cheshire SK9 7TE |
Secretary Name | David Warnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 19 November 1993) |
Role | Secretary |
Correspondence Address | Whitestone Sandlebridge Rise Little Warford Alderley Edge Cheshire SK9 7TE |
Director Name | Jeannette Katrina Bright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 28 Ash Grove Bowdon Cheshire WA14 3EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1993) |
Correspondence Address | 2nd Floor 90 Deansgate Manchester Lancashire M3 2QJ |
Registered Address | Alberton House St Mary's Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 May 1998 | Dissolved (1 page) |
---|---|
9 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Statement of affairs (7 pages) |
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
17 January 1996 | Resolutions
|
3 January 1996 | Registered office changed on 03/01/96 from: 121 wellington road south stockport SK1 3TH (1 page) |
7 September 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |