Timperley
Cheshire
WA14 5BB
Director Name | Gary Walton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 1 Richmond Avenue Haslingden Rossendale Lancashire BB4 6PJ |
Secretary Name | Amanda Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 1 Richmond Avenue Haslingden Rossendale Lancashire BB4 6PJ |
Director Name | Guy Anthony Polson-Davies |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Threos Close The Village Connahs Quay Flintshire CH5 4GT Wales |
Secretary Name | Gary Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 1 Richmond Avenue Haslingden Rossendale Lancashire BB4 6PJ |
Secretary Name | Cheryl Catherine Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2005) |
Role | Accountant |
Correspondence Address | 5 Tilstock Crescent Prenton Wirral CH43 0ST Wales |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £588,219 |
Gross Profit | £223,523 |
Net Worth | £66,458 |
Cash | £3,097 |
Current Liabilities | £89,524 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
30 April 2007 | Dissolved (1 page) |
---|---|
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2006 | Liquidators statement of receipts and payments (4 pages) |
7 November 2005 | Statement of affairs (8 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: units 8-9 aerial road llay industrial esta llay wrexham LL12 0TU (1 page) |
17 October 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
26 August 2005 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
29 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
25 November 2004 | Return made up to 09/04/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: bank chambers 67 deardengate haslingden rossendale lancashire BB4 5SN (1 page) |
26 August 2004 | Director resigned (1 page) |
17 August 2004 | Partial exemption accounts made up to 30 June 2003 (8 pages) |
2 October 2003 | New secretary appointed (2 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Secretary resigned (1 page) |
28 May 2003 | Partial exemption accounts made up to 30 June 2002 (10 pages) |
27 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
3 September 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Amending 882 iss 05/04/02 (2 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: europa house electra way crewe cheshire CW1 6GZ (1 page) |
14 May 2001 | Ad 18/01/01-05/04/01 £ si 168@1=168 £ ic 162/330 (2 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: york avenue haslingden rossendale lancashire BB4 4HG (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 January 2001 | Ad 24/01/01--------- £ si 72@1=72 £ ic 90/162 (2 pages) |
30 January 2001 | New director appointed (2 pages) |
31 May 2000 | Return made up to 09/04/00; full list of members
|
5 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
22 March 2000 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Ad 18/10/99--------- £ si 89@1=89 £ ic 90/179 (2 pages) |
5 October 1999 | Ad 09/09/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
9 April 1999 | Incorporation (14 pages) |