Timperley
Altrincham
Cheshire
WA15 7QG
Director Name | Richard John Ormerod |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(12 years after company formation) |
Appointment Duration | 2 years (closed 13 May 2009) |
Role | Company Director |
Correspondence Address | 35 Willow Park Oswaldtwistle Accrington Lancashire BB5 3QY |
Secretary Name | Mr David Alexander Menon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(12 years after company formation) |
Appointment Duration | 2 years (closed 13 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Wood Lane Timperley Altrincham Cheshire WA15 7QG |
Director Name | Mr Howard Clague |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stormer Hill House Holcombe Road Tottington Bury Lancashire BL8 4AX |
Director Name | Mr Stephen Clague |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlinton Watling Street Affetside Bury BL8 3QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Heather Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ringley Park Whitefield Manchester M45 7NT |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2009 | Administrator's progress report to 6 February 2009 (13 pages) |
13 February 2009 | Notice of move from Administration to Dissolution (13 pages) |
11 November 2008 | Administrator's progress report to 10 October 2008 (27 pages) |
6 June 2008 | Statement of administrator's proposal (59 pages) |
29 May 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
23 April 2008 | Appointment of an administrator (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o nield distribution metcalf drive altham industrial estate, accrington, lancashire BB5 5TP (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
30 May 2007 | Ad 09/05/07--------- £ si 1895247@1=1895247 £ ic 100/1895347 (2 pages) |
30 May 2007 | Nc inc already adjusted 09/05/07 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Particulars of mortgage/charge (11 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 May 2005 | Return made up to 05/04/05; full list of members
|
26 April 2004 | Return made up to 05/04/04; full list of members
|
6 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members
|
17 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 26 March 1999 (15 pages) |
28 April 1999 | Return made up to 21/04/99; full list of members
|
17 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
18 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
10 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
8 October 1997 | Particulars of mortgage/charge (8 pages) |
4 September 1997 | Full accounts made up to 31 January 1997 (15 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
3 November 1996 | Resolutions
|
1 May 1996 | Return made up to 21/04/96; full list of members
|
6 October 1995 | Accounting reference date notified as 31/01 (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1995 | Incorporation (22 pages) |