Timperley
Altrincham
Cheshire
WA15 6NH
Director Name | Julie Denise Scott Denning |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 48 Alexander Drive Timperley Cheshire WA15 6NH |
Secretary Name | Mark Denning |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Stone Mason |
Correspondence Address | 68 Alexander Drive Timperley Cheshire WA15 6NH |
Director Name | Mr Richard Drury Mills |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Summers Way Knutsford Cheshire WA16 9AP |
Director Name | Stephanie Mills |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Summers Way Knutsford Cheshire WA16 9AP |
Secretary Name | Mr Richard Drury Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Summers Way Knutsford Cheshire WA16 9AP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £102,884 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2003 | Dissolved (1 page) |
---|---|
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Appointment of a voluntary liquidator (1 page) |
17 June 2002 | Statement of affairs (8 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 121 wellington road south stockport cheshire SK1 3TH (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 11/03/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members
|
29 July 1999 | Registered office changed on 29/07/99 from: unit 14 thelwall new road trading est, thelwall warrington cheshire WA14 2LY (1 page) |
28 July 1999 | Accounts for a small company made up to 30 March 1999 (6 pages) |
4 June 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
9 October 1997 | Return made up to 11/03/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 22 summers way knutsford cheshire WA16 9AP (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 March 1997 | Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1996 | Return made up to 11/03/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Return made up to 11/03/95; full list of members (6 pages) |