Timperley
Altrincham
Cheshire
WA15 7SP
Secretary Name | Yvonne Helena Fleet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 44 Woodhouse Road Urmston Manchester Lancashire M41 7WT |
Secretary Name | Lesley Kathryn Keep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Office Administrator |
Correspondence Address | Swiss Cottage 18 Langham Road Bowdon Altrincham Cheshire WA14 3NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,612 |
Cash | £156 |
Current Liabilities | £1,768 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 June 2003 | Return made up to 31/03/03; full list of members
|
7 December 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members
|
14 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 September 1998 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Director resigned (1 page) |