Timperley
Altrincham
Cheshire
WA15 6HG
Secretary Name | Simon Howard Waring |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1995(3 days after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Mechanical Engineer |
Correspondence Address | 3 St Georges Crescent Timperley Altrincham Cheshire WA15 6HG |
Director Name | Shaun Finbar Lynch |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1998(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Production Director |
Correspondence Address | 67a Manchester Road Broadheath Altrincham Cheshire WA14 4RH |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Stephen Ruddock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1998) |
Role | Mechanical Engineer |
Correspondence Address | 3 Urban Road Altrincham Cheshire WA15 8HT |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Appointment of a voluntary liquidator (1 page) |
29 August 2002 | Statement of affairs (11 pages) |
29 August 2002 | Resolutions
|
7 August 2002 | Registered office changed on 07/08/02 from: argenta house 6 mode wheel road salford M5 2DQ (1 page) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Return made up to 28/12/99; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
7 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
22 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
3 September 1996 | Accounting reference date notified as 30/04 (1 page) |
30 July 1996 | Ad 04/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 3 st georges crescent timperley altrincham WA15 6HG (1 page) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
13 December 1995 | New director appointed (2 pages) |
1 December 1995 | Incorporation (22 pages) |