Timperley
Altrincham
Cheshire
WA15 7PA
Secretary Name | Tracey Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Oldbrook Fold Timperley Altrincham WA15 7PA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2005 | Dissolved (1 page) |
---|---|
14 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Statement of affairs (5 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Appointment of a voluntary liquidator (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 2 oldbrook fold timperley altrincham cheshire WA15 7PA (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
17 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
29 November 2002 | Return made up to 12/02/02; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 1999 (7 pages) |
6 June 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 April 2000 | Return made up to 12/02/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 October 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
28 February 1996 | Ad 12/02/96--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (12 pages) |