Timperley
Cheshire
WA15 7NX
Secretary Name | Jean Cain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2002(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 16 Blyth Close Timperley Cheshire WA15 7NX |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Elliston Drive Urmston Manchester M41 0XB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 43 Station Road Urmston Manchester Lancashire M41 9JG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,148 |
Current Liabilities | £72,605 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2004 | Application for striking-off (1 page) |
14 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
30 December 2003 | Return made up to 02/02/02; full list of members (5 pages) |
22 September 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 02/02/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 July 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
19 April 2000 | Return made up to 02/02/00; full list of members
|
10 April 2000 | Registered office changed on 10/04/00 from: c/o goldman & co millennium house harold street manchester M16 9FH (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |