Timperley
Cheshire
WA15 7YG
Director Name | David Wrench |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 1999) |
Role | Sales Director |
Correspondence Address | 58 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Secretary Name | Lois Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 58 Alder Drive Timperley Cheshire WA15 7YG |
Director Name | Beverley Joan Knott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 2 days (resigned 12 March 1997) |
Role | Secretary |
Correspondence Address | 78 Gloucester Road Urmston Manchester M41 9AE |
Secretary Name | Mr Gordon Keith McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 2 days (resigned 12 March 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lyndhurst Avenue Bredbury Stockport Cheshire SK6 2AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 78 Gloucester Road Urmston Manchester M41 9AE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 April 1999 | Application for striking-off (1 page) |
15 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
27 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 58 alder drive timperley cheshire WA15 7YG (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 March 1997 | Ad 13/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 1997 | Incorporation (10 pages) |