Timperley
Altrincham
Cheshire
WA15 7PU
Director Name | Wendy Lucille Robinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Administrator |
Correspondence Address | 1 Lincoln Drive Timperley Altrincham Cheshire WA15 7PU |
Secretary Name | Wendy Lucille Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Administrator |
Correspondence Address | 1 Lincoln Drive Timperley Altrincham Cheshire WA15 7PU |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Secretary Name | Geoffrey Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Sharon Robinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2003) |
Role | Administrator |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 March 2005 | Administrator's progress report (10 pages) |
---|---|
18 March 2005 | Notice of move from Administration to Dissolution (11 pages) |
24 September 2004 | Administrator's progress report (12 pages) |
8 June 2004 | Result of meeting of creditors (22 pages) |
17 May 2004 | Statement of administrator's proposal (22 pages) |
4 May 2004 | Statement of affairs (8 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 10 the bull ring northwich cheshire CW9 5B5 (1 page) |
22 March 2004 | Appointment of an administrator (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
3 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Company name changed fastrac print LIMITED\certificate issued on 13/02/03 (2 pages) |
5 May 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
16 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 25 August 2000 (7 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
10 July 2000 | Resolutions
|
3 July 2000 | Accounts for a small company made up to 27 August 1999 (7 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
17 November 1999 | Director's particulars changed (1 page) |
18 October 1999 | Return made up to 05/08/99; full list of members (7 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 October 1998 | Particulars of mortgage/charge (9 pages) |
20 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 August 1997 | Ad 05/08/96--------- £ si 9@1 (2 pages) |
18 August 1997 | Return made up to 05/08/97; full list of members
|
2 June 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Incorporation (18 pages) |