Timperley
Cheshire
WA15 7YG
Secretary Name | Ivan David Michael Sherrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Bowland Road Baguley Manchester M23 1LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £800 |
Current Liabilities | £14,282 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 September 2001 | Dissolved (1 page) |
---|---|
20 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 2000 | Statement of affairs (5 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Appointment of a voluntary liquidator (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 224 market street hyde cheshire SK14 1HB (1 page) |
11 April 2000 | Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Incorporation (14 pages) |