Timperley
Cheshire
WA15 6PL
Director Name | Joanne Middleton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | Flat 5 Arnold Court 278 Wilbraham Road Whalley Range Manchester Lancashire M16 8WP |
Director Name | Mr Geoffrey Llewellyn Thompson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 1999) |
Role | International Sports Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eastway Flixton Eastway Urmston Manchester M41 8SG |
Director Name | Mrs Janice Ann Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eastway Flixton Manchester Greater Manchester M41 8SG |
Secretary Name | Paula Marie Cutler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 1999) |
Role | Company Director |
Correspondence Address | 98 Grove Lane Timperley Cheshire WA15 6PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Parsonage Chambers 3 The Parsonage Manchester M3 2HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1998 | Application for striking-off (1 page) |
25 February 1998 | Return made up to 26/01/98; full list of members
|
16 June 1997 | Return made up to 26/01/97; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 April 1997 | Resolutions
|
14 March 1996 | Resolutions
|
13 March 1996 | Company name changed litemove LIMITED\certificate issued on 14/03/96 (2 pages) |
5 March 1996 | Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 1996 | Accounting reference date notified as 31/12 (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
26 January 1996 | Incorporation (9 pages) |