Timperley
Altrincham
Cheshire
WA15 6QF
Director Name | Alec Page |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 May 2002) |
Role | Management Consultant |
Correspondence Address | 4 Bishops Gate Woodville Swadlincote Derbyshire DE11 8DT |
Secretary Name | Alec Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 May 2002) |
Role | Management Consultant |
Correspondence Address | 4 Bishops Gate Woodville Swadlincote Derbyshire DE11 8DT |
Director Name | Mr Suresh Kumar Sinha |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 May 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Paddocks Marton Whitegate Northwich Cheshire CW8 2DD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 37 Westwood Avenue Timperley Altrincham Cheshire WA15 6QF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2001 | Application for striking-off (1 page) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
22 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 7 market street altrincham cheshire WA14 1QE (1 page) |
22 February 2000 | Return made up to 02/02/00; full list of members
|
11 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
11 November 1999 | Resolutions
|
10 February 1999 | Return made up to 02/02/99; full list of members
|
24 December 1998 | New director appointed (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
27 January 1998 | Return made up to 02/02/98; full list of members (6 pages) |
21 August 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
1 August 1997 | Resolutions
|
28 February 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
1 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed;new director appointed (2 pages) |
18 February 1996 | Accounting reference date notified as 31/01 (1 page) |
18 February 1996 | Ad 08/02/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 February 1996 | Incorporation (12 pages) |