Timperley
Altrincham
Cheshire
WA15 6PH
Director Name | Michael James Colledge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 27 years |
Role | Builder |
Correspondence Address | 24 Lime Grove Timperley Altrincham Cheshire WA15 6PJ |
Secretary Name | Michael James Colledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 27 years |
Role | Builder |
Correspondence Address | 24 Lime Grove Timperley Altrincham Cheshire WA15 6PJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Colcon Huxley Street Altrincham WA14 5EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £19,395 |
Current Liabilities | £24,519 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2018 | Restoration by order of the court (3 pages) |
---|---|
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (2 pages) |
20 April 2007 | Return made up to 10/03/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Return made up to 10/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 May 2004 | Return made up to 10/03/04; full list of members
|
24 February 2004 | Registered office changed on 24/02/04 from: 11 wood lane timperley altrincham cheshire WA15 7QG (1 page) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members
|
2 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Incorporation (11 pages) |