Claverton Road
Wythenshawe
Manchester
M23 9TT
Director Name | Minit Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2001(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 August 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester Lancashire M23 9TT |
Director Name | Timpson Keys Direct Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 August 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Timpson Repairs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 02 August 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Judith Lynn Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Stradella Road Herne Hill London SE24 9HA |
Secretary Name | Mr Andrew Lang Sutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Bernard Gardens London SW19 7BE |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Patrick Joseph Copeland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hamilton Terrace London NW8 9UT |
Director Name | Saad Hassan Hammad |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Shaa Road London W3 7LW |
Secretary Name | Mr Gavin William Chittick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Mr David Peter Scowsill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrick House 10 Oxford Road Teddington Middlesex TW11 0PZ |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Secretary Name | Mr Adrian Ford Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Director Name | Mr Ronald Robert Collins Hobbs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2003) |
Role | Banker |
Correspondence Address | Blue Hills Yalding Hill Yalding Kent ME18 6AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2007) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 2 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 September |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (6 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (6 pages) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (6 pages) |
23 September 2010 | Secretary's details changed for Timpson Repairs Limited on 18 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Timpson Keys Direct Limited on 18 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Timpson Repairs Limited on 18 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Director's details changed for Minit Plc on 18 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Timpson Keys Direct Limited on 18 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Minit Plc on 18 September 2010 (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 26 September 2009 (6 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 27 September 2008 (8 pages) |
29 July 2009 | Full accounts made up to 27 September 2008 (8 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (8 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (8 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
28 April 2007 | Full accounts made up to 30 September 2006 (8 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (8 pages) |
22 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
30 May 2006 | Full accounts made up to 1 October 2005 (8 pages) |
30 May 2006 | Full accounts made up to 1 October 2005 (8 pages) |
30 May 2006 | Full accounts made up to 1 October 2005 (8 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 23 September 2004 (8 pages) |
12 July 2005 | Full accounts made up to 23 September 2004 (8 pages) |
15 October 2004 | Return made up to 18/09/04; full list of members
|
15 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 27 September 2003 (8 pages) |
3 August 2004 | Full accounts made up to 27 September 2003 (8 pages) |
27 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 18/09/03; full list of members
|
15 September 2003 | Accounting reference date extended from 27/03/03 to 27/09/03 (1 page) |
15 September 2003 | Accounting reference date extended from 27/03/03 to 27/09/03 (1 page) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
28 April 2003 | Particulars of mortgage/charge (8 pages) |
28 April 2003 | Particulars of mortgage/charge (8 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
23 April 2003 | Director resigned (1 page) |
12 December 2002 | Full accounts made up to 30 March 2002 (8 pages) |
12 December 2002 | Full accounts made up to 30 March 2002 (8 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
26 September 2002 | Particulars of mortgage/charge (12 pages) |
26 September 2002 | Particulars of mortgage/charge (12 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members
|
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
25 June 2002 | Amending 882 98 @ £1 ad 25/06/99 (2 pages) |
25 June 2002 | Amending 883 98 @ £ 1 (4 pages) |
25 June 2002 | Amending 883 98 @ £ 1 (4 pages) |
25 June 2002 | Amending 882 98 @ £1 ad 25/06/99 (2 pages) |
26 April 2002 | Full accounts made up to 1 April 2000 (10 pages) |
26 April 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 April 2002 | Full accounts made up to 1 April 2000 (10 pages) |
26 April 2002 | Full accounts made up to 1 April 2000 (10 pages) |
26 April 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Particulars of mortgage/charge (10 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Particulars of mortgage/charge (10 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
25 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 1A tectonic place holyport road maidenhead berkshire SL6 2EZ (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: 1A tectonic place holyport road maidenhead berkshire SL6 2EZ (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
13 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
13 November 2000 | Return made up to 18/09/00; full list of members
|
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 27 March 1999 (5 pages) |
27 October 1999 | Full accounts made up to 27 March 1999 (5 pages) |
18 October 1999 | Return made up to 18/09/99; full list of members (4 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 18/09/99; full list of members (4 pages) |
18 October 1999 | New director appointed (2 pages) |
13 July 1999 | Particulars of contract relating to shares (3 pages) |
13 July 1999 | Particulars of contract relating to shares (3 pages) |
13 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Accounting reference date shortened from 30/09/99 to 27/03/99 (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Accounting reference date shortened from 30/09/99 to 27/03/99 (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (4 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed;new director appointed (4 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 1998 | Incorporation (13 pages) |