Timperley
Cheshire
WA15 7YG
Director Name | Patricia Whittingham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1995(same day as company formation) |
Role | Merchant |
Correspondence Address | 148 Bywell Road Dewsbury West Yorkshire WF12 7LN |
Secretary Name | Patricia Whittingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Bywell Road Dewsbury West Yorkshire WF12 7LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: colchester house 38/42 peter street manchester lancashire M2 5GP (1 page) |
29 December 1999 | Statement of affairs (6 pages) |
29 December 1999 | Appointment of a voluntary liquidator (2 pages) |
29 December 1999 | Resolutions
|
9 December 1999 | Registered office changed on 09/12/99 from: c/o fergus & fergus 24 oswald road chorlton-cum-hardy manchester M21 9LP (1 page) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 109 portland street manchester M1 6DN (1 page) |
20 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Accounting reference date notified as 31/10 (1 page) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
9 October 1995 | Incorporation (32 pages) |