Timperley
Altrincham
Cheshire
WA15 8QW
Director Name | William Connor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 November 2010) |
Role | Company Director |
Correspondence Address | 108 Green Lane Timperley Altrincham Cheshire WA15 8QW |
Secretary Name | Sally Elizabeth Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 November 2010) |
Role | Company Director |
Correspondence Address | 108 Green Lane Timperley Altrincham Cheshire WA15 8QW |
Director Name | Jane Barbara Abson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Longfield Road Shaw Oldham Lancashire OL2 7HD |
Director Name | John Abson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 20 Longfield Road Shaw Oldham Lancashire OL2 7HD |
Secretary Name | John Abson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 20 Longfield Road Shaw Oldham Lancashire OL2 7HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(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 | 25 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | plastic-business-cards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6267926 |
Telephone region | Manchester |
Registered Address | 54-57 Acorn Centre Barry Street Oldham OL1 3NE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St James' |
Built Up Area | Greater Manchester |
100 at 1 | W Connor Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,765 |
Current Liabilities | £144,079 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
3 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
3 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: po box 146 55-57 acorn centre barry street oldham OL1 3FF (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: po box 146 55-57 acorn centre barry street oldham OL1 3FF (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
7 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New secretary appointed;new director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New secretary appointed;new director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 July 2001 | Return made up to 14/07/01; full list of members
|
30 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
9 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 October 2000 | Accounts made up to 31 December 1999 (1 page) |
24 July 2000 | Return made up to 14/07/00; full list of members
|
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
8 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
12 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
23 March 1998 | Accounts made up to 31 December 1997 (2 pages) |
23 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 September 1997 | Return made up to 25/04/97; no change of members
|
19 September 1997 | Return made up to 25/04/97; no change of members (4 pages) |
21 March 1997 | Accounts made up to 31 December 1996 (7 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
8 July 1996 | Return made up to 25/04/96; no change of members (4 pages) |
8 July 1996 | Return made up to 25/04/96; no change of members (4 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
8 July 1996 | Accounts made up to 31 December 1995 (6 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 November 1995 | Resolutions
|
6 June 1995 | Return made up to 25/04/95; full list of members (6 pages) |
6 June 1995 | Return made up to 25/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |