Timperley
Altrincham
Cheshire
WA15 7NU
Director Name | Gordon Rogers |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 1 Kelso Way Macclesfield Cheshire SK10 2WA |
Secretary Name | Gordon Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 1 Kelso Way Macclesfield Cheshire SK10 2WA |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Maureen Healey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 1998) |
Role | Finance Director |
Correspondence Address | 28 Springfield Road Sale Cheshire M33 7XQ |
Director Name | Keith Stuart Leyland |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1997) |
Role | Aircraft Engineer |
Correspondence Address | 19 Cowley Hill Lane St Helens Merseyside WA10 2AF |
Director Name | Howard Rudge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | 3 Wellington Street Blackburn Lancashire BB1 8AP |
Registered Address | Sky Wheels House,7 Tudor Road Off Hanover Road Hanover Business Park,Altrincham Cheshire WA14 5RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2005 | Application for striking-off (1 page) |
29 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
7 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 June 2000 | Return made up to 26/04/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 July 1997 | Return made up to 26/04/97; full list of members
|
26 June 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: building 539,south side manchester airport wilmslow,cheshire SK9 4LP (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 77 washway road sale cheshire M33 7TQ (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Ad 01/05/96--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
26 April 1996 | Incorporation (11 pages) |