Timperley
Altrincham
Cheshire
WA15 6DE
Director Name | Stephen Batty Batty |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(same day as company formation) |
Role | Furniture Restorer |
Correspondence Address | 64 Radlet Drive Timperley Altrincham Cheshire WA15 6DE |
Secretary Name | Elaine Rosemary Batty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 Radlet Drive Timperley Altrincham Cheshire WA15 6DE |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996 |
Appointment Duration | 1 day (resigned 04 January 1996) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996 |
Appointment Duration | 1 day (resigned 04 January 1996) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | 64 Radlet Drive Timperley Altrincham Cheshire WA15 6DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
20 August 2003 | Amended accounts made up to 31 January 2002 (12 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
30 January 2002 | Return made up to 04/01/02; full list of members
|
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
15 March 2001 | Amended full accounts made up to 31 January 2000 (13 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members
|
22 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (11 pages) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 64 radlet drive timperley altrincham cheshire WA15 6DE (1 page) |
13 September 1999 | Full accounts made up to 31 January 1998 (11 pages) |
9 September 1999 | Return made up to 04/01/99; full list of members
|
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
5 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
25 March 1996 | Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 19/23 ironmonger row london EC1V 3QY (1 page) |
4 January 1996 | Incorporation (17 pages) |