Timperley
Cheshire
WA15 7SP
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Mr Ian John Bullough |
---|---|
Nationality | English |
Status | Current |
Appointed | 27 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | John Bernard Butler |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | Flat 1 66 Queens Gardens London W2 3AH |
Director Name | Mr Eugene Michael Odoherty |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1991(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 1994) |
Role | Corporate Finance Director |
Correspondence Address | 68 Cherrywood Loughlins Town County Dublin Irish |
Director Name | Mr Conor Hanratty |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 24 Claremont Road Sandymount Dublin4 Ireland |
Secretary Name | Mr Eugene Michael Odoherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1993) |
Role | Corporate Finance Director |
Correspondence Address | 68 Cherrywood Loughlins Town County Dublin Irish |
Director Name | David James Hannay |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Consulting Engineer |
Correspondence Address | Arden Croft Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Stephen William Brackley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tynings House Tynings Lane, Bratton Westbury Wiltshire BA13 4RR |
Director Name | Mr John O^Neill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1994) |
Role | Sales+Marketing Director |
Correspondence Address | 20 Kilsby Grove Solihull Birmingham West Midlands B91 3XZ |
Director Name | Mr Michael Sheehy |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 June 1994) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 41 Waterloo Road Dublin 4 Irish |
Director Name | Maurice Hickey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 December 1993) |
Role | Company Executive |
Correspondence Address | 47 Windermere Gilford Road Sandymount Dublin 4 Irish |
Secretary Name | Mr Brendan Delaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 May 1994) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Avonlea Demesne Lucan Co Dublin Ireland |
Director Name | Nicola Mary Gaffney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 123 Dane Road Sale Manchester M33 2GY |
Director Name | Mrs Mary Louise Bullough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £2,139,681 |
Gross Profit | £517,860 |
Cash | £2,836 |
Current Liabilities | £563,570 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2007 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Liquidators statement of receipts and payments (10 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Resolutions
|
12 November 2003 | Liquidators statement of receipts and payments (6 pages) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2002 | Declaration of solvency (3 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: kingstone works kingstone herefordshire HR2 9NF (1 page) |
8 November 2002 | Appointment of a voluntary liquidator (1 page) |
8 November 2002 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
11 January 1998 | Return made up to 31/10/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 April 1995 | Full accounts made up to 28 February 1993 (14 pages) |
20 April 1995 | Full accounts made up to 28 February 1994 (14 pages) |
9 July 1994 | Particulars of mortgage/charge (5 pages) |
29 June 1994 | Particulars of mortgage/charge (6 pages) |
28 August 1993 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | Particulars of mortgage/charge (3 pages) |