Timperley
Altrincham
Cheshire
WA15 6TG
Director Name | Susan Elizabeth Reynolds |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Manager |
Correspondence Address | 2b Coronation Avenue Heywood Lancashire OL10 2NB |
Director Name | Brian David Lever |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 35 West Road Bowdon Altrincham Cheshire WA14 2LA |
Director Name | Lynn Lever |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 35 West Road Bowdon Altrincham Cheshire WA14 2LA |
Secretary Name | Lynn Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 35 West Road Bowdon Altrincham Cheshire WA14 2LA |
Director Name | Lee Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 1999) |
Role | Accountant |
Correspondence Address | 2b Coronation Avenue Hopwood Heywood Lancashire OL10 2NB |
Secretary Name | Graham Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wells Avenue Haslington Crewe Cheshire CW1 5RZ |
Registered Address | Unit 48 Bury Business Centre Bury Lancashire BL9 7BU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 1998 |
---|---|
Net Worth | £19,025 |
Current Liabilities | £133,104 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 24 March 2017 (overdue) |
---|
18 February 2003 | Order of court to wind up (1 page) |
---|---|
17 February 2003 | Order of court - restore & wind-up 13/02/03 (2 pages) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
3 September 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 September 1999 | Return made up to 10/03/99; full list of members (6 pages) |
11 August 1999 | Secretary resigned (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 10/03/98; no change of members (4 pages) |
7 May 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
11 February 1998 | Ad 01/07/97--------- £ si 10000@1=10000 £ ic 60000/70000 (2 pages) |
11 February 1998 | Return made up to 10/03/96; no change of members (6 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Ad 30/04/97--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
11 February 1998 | Return made up to 10/03/97; full list of members (8 pages) |
11 February 1998 | £ nc 50000/100000 30/04/97 (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 214/216 ashley road hale altrincham cheshire WA15 9SN (1 page) |
23 January 1998 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Company name changed donaldson & evans LIMITED\certificate issued on 24/10/96 (2 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Ad 26/03/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | £ nc 10000/50000 26/03/96 (1 page) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 May 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
16 March 1995 | Return made up to 10/03/95; full list of members
|