Timperley
Cheshire
WA15 7AP
Secretary Name | Jacqueline Patricia Penchion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 13 Thorley Drive Timperley Cheshire WA15 7AP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 13 Thorley Drive Timperley Cheshire WA15 7AP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
1 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 6 fairfield road timperley cheshire WA15 7HB (1 page) |
25 April 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Return made up to 24/02/03; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
22 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 29 February 2000 (11 pages) |
17 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
15 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
18 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
5 May 1998 | Return made up to 24/02/98; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 28 February 1997 (11 pages) |
25 May 1997 | Return made up to 24/02/97; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 29 February 1996 (11 pages) |
13 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Memorandum and Articles of Association (8 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Registered office changed on 13/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |