Timperley
Altrincham
WA15 6UA
Director Name | Mr Paul Brian Kerrigan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 1994 |
Appointment Duration | 14 years, 5 months (closed 24 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Henbury Drive Woodley Stockport SK6 1PY |
Director Name | Lisa Michelle Lawton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994 |
Appointment Duration | 14 years, 5 months (closed 24 March 2009) |
Role | Administrator |
Correspondence Address | 8 Beeston Avenue Timperley Altrincham Cheshire WA15 7RX |
Secretary Name | Lisa Michelle Lawton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1994 |
Appointment Duration | 14 years, 5 months (closed 24 March 2009) |
Role | Administrator |
Correspondence Address | 8 Beeston Avenue Timperley Altrincham Cheshire WA15 7RX |
Registered Address | 200a Stockport Road Timperley Altrincham Cheshire WA15 7UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2006 | Annual return made up to 11/10/06 (4 pages) |
3 November 2005 | Annual return made up to 11/10/05 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 December 2004 | Annual return made up to 11/10/04 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2003 | Annual return made up to 11/10/03 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2002 | Annual return made up to 11/10/02 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2001 | Annual return made up to 11/10/01
|
22 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 October 2000 | Annual return made up to 11/10/00 (4 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 October 1999 | Annual return made up to 11/10/99
|
17 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 42 delamere road gatley cheadle cheshire SK8 4PN (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
10 October 1997 | Annual return made up to 11/10/97 (4 pages) |
20 November 1996 | Annual return made up to 11/10/96 (4 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 August 1996 | Resolutions
|
28 December 1995 | Annual return made up to 11/10/95 (4 pages) |
1 June 1995 | Accounting reference date notified as 31/03 (1 page) |