Timperley
Cheshire
WA15 6SA
Director Name | Philip Mark Gerrish |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wheatfield Drive Wick St. Lawrence Weston Super Mare BS22 9WD |
Director Name | David Thomas Jones |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Gortnatran South Kerrykeel Donegal Irish Ireland |
Director Name | William David Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Reading Drive Sale Cheshire M33 5DL |
Secretary Name | Michael Peter Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Haddon Grove Timperley Cheshire WA15 6SA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(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 | 18 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 15 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Application for striking-off (1 page) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 May 2003 | Return made up to 18/03/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 May 2002 | Return made up to 18/03/02; full list of members
|
11 May 2001 | Return made up to 18/03/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Return made up to 18/03/99; full list of members
|
22 May 1999 | New director appointed (2 pages) |
27 April 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Incorporation (10 pages) |