Timperley
Altrincham
Cheshire
WA15 7RW
Secretary Name | Judith Brenda Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 40 Wellington Road Altrincham Cheshire WA15 7RW |
Secretary Name | Judith Brenda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 40 Wellington Road Altrincham Cheshire WA15 7RW |
Secretary Name | Miss Sarah Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 7 Spring Gardens Macclesfield Cheshire SK10 2AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,564 |
Cash | £11,394 |
Current Liabilities | £8,830 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2003 | Application for striking-off (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
5 June 1998 | Ad 31/05/98--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
26 September 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 July 1996 (1 page) |
13 August 1996 | Return made up to 12/06/96; change of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
31 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |