Timperley
Altrincham
Cheshire
WA15 6JQ
Director Name | Mr David Thomas Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 10 August 2004) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wythenshawe Road Sale Cheshire M33 2JP |
Director Name | Nicholas Edward Lunt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 10 August 2004) |
Role | Chairman |
Correspondence Address | Flat 4 Hollies Court Melrose Avenue Sale Cheshire M33 3EZ |
Director Name | Mr Philip Haydn St George Swales |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 10 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Hatchings Lymm Cheshire WA13 0LD |
Director Name | Arnold Richard Trickey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 10 August 2004) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 61 Broomfield Heaton Moon Stockport Cheshire SK4 4LZ |
Secretary Name | John Michael Frederick Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 10 August 2004) |
Role | Business Owner |
Correspondence Address | 138 Moss Lane Timperley Altrincham Cheshire WA15 6JQ |
Director Name | Ronald Henry Bayly |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Viceroy Close Birmingham West Midlands B5 7UY |
Director Name | Jack Begg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Eccles Wyffes Farm Watling Street Affetside Tottington Lancashire BL8 3QJ |
Director Name | Robert Francis Hann |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 32 Beacon Road Sutton Coldfield West Midlands B73 5ST |
Director Name | Jeffrey Alan Hinks |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood Edge 16 Barry Place Derry Hill Calne Wiltshire SN11 9NX |
Secretary Name | Robert Francis Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 32 Beacon Road Sutton Coldfield West Midlands B73 5ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 1NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | Voluntary strike-off action has been suspended (1 page) |
16 February 2004 | Application for striking-off (1 page) |
1 October 2003 | Return made up to 19/06/03; full list of members (8 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 June 1999 | Return made up to 19/06/99; no change of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 June 1998 | Return made up to 19/06/98; no change of members (6 pages) |
13 January 1998 | Accounting reference date extended from 30/06/97 to 31/10/97 (1 page) |
18 August 1997 | Return made up to 19/06/97; full list of members (8 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
14 October 1996 | Return made up to 19/06/96; full list of members (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 207-217 barford street birmingham B5 7EP (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed;new director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
31 July 1996 | Company name changed electrical resin systems LIMITED\certificate issued on 31/07/96 (2 pages) |
5 July 1995 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
19 June 1995 | Incorporation (18 pages) |