Timperley
Altrincham
Cheshire
WA15 6RY
Director Name | Elizabeth Faith Leeming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Ms Ailison Louise Mitchell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 2005) |
Role | Chartered Secretary |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Mr Alan Edmund Wilchen Hudson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Lorton Cockermouth Cumbria CA13 0RQ |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Secretary Name | Mr Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Lorton Cockermouth Cumbria CA13 0RQ |
Secretary Name | Mr Jonas Quarcoopome |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 23 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wimborne House Dorset Road London SW8 1AH |
Secretary Name | Mr Jonas Quarcoopome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 23 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wimborne House Dorset Road London SW8 1AH |
Telephone | 0845 6386417 |
---|---|
Telephone region | Unknown |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £497 |
Current Liabilities | £217 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
11 July 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 August 2017 | Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page) |
3 August 2017 | Change of details for Mr Christopher Keith Varley as a person with significant control on 2 May 2017 (2 pages) |
3 August 2017 | Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page) |
3 August 2017 | Change of details for Mr Christopher Keith Varley as a person with significant control on 2 May 2017 (2 pages) |
3 August 2017 | Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2010 | Director's details changed for Mr Alan Edmund Wilchen Hudson on 12 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Alan Edmund Wilchen Hudson on 12 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Appointment terminated secretary alan hudson (1 page) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated secretary alan hudson (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET (1 page) |
12 May 2009 | Appointment terminated secretary jonas quarcoopome (1 page) |
12 May 2009 | Secretary appointed mr jonas quarcoopome (1 page) |
12 May 2009 | Secretary appointed mr jonas quarcoopome (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Appointment terminated secretary jonas quarcoopome (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 30 wimborne house, dorset road, london, SW8 1AH (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from, 30 wimborne house, dorset road, london, SW8 1AH (1 page) |
6 May 2009 | Appointment terminated secretary jonas quarcoopome (1 page) |
6 May 2009 | Appointment terminated secretary jonas quarcoopome (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, 30 wimborne house dorset road, london, SW8 1AH (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, 30 wimborne house dorset road, london, SW8 1AH (1 page) |
23 April 2009 | Secretary appointed jonas quarcoopome (2 pages) |
23 April 2009 | Secretary appointed jonas quarcoopome (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET, united kingdom (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from, prospect house 2 sinderland road, broadheath, altrincham, cheshire, WA14 5ET, united kingdom (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from, hlm secretaries LTD, 1ST floor, 25 stamford street, altrincham, cheshire, WA14 1EX (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from, hlm secretaries LTD, 1ST floor, 25 stamford street, altrincham, cheshire, WA14 1EX (1 page) |
9 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: hlm secretaries LTD, 9TH floor st james s buildings, oxford street, manchester M1 6FQ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: hlm secretaries LTD, 9TH floor st james s buildings, oxford street, manchester M1 6FQ (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
10 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 12/05/05; full list of members (3 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 12/05/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/05/04; full list of members (7 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 June 2003 | Return made up to 12/05/03; full list of members
|
11 June 2003 | Return made up to 12/05/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 June 2002 | Return made up to 12/05/02; full list of members
|
14 June 2002 | Return made up to 12/05/02; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street, manchester, M1 5AN (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house, 2-14 oxford street, manchester, M1 5AN (1 page) |
16 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
4 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
4 March 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
4 March 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
12 January 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
12 January 1998 | Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 53-55 princess street, manchester, M2 4EQ (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 53-55 princess street, manchester, M2 4EQ (1 page) |
4 June 1997 | Company name changed finewhite LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Company name changed finewhite LIMITED\certificate issued on 05/06/97 (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 30 plymouth drive, bramhall, stockport, cheshire SK7 2JB (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 30 plymouth drive, bramhall, stockport, cheshire SK7 2JB (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Incorporation (17 pages) |
12 May 1997 | Incorporation (17 pages) |