Timperley
Altrincham
Cheshire
WA15 6LY
Director Name | Jonathan Robert Joseph Cleary |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 12 Leslie Grove Timperley Altrincham Cheshire WA15 6LY |
Director Name | Robert Morgan Cleary |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 12 Leslie Grove Timperley Altrincham Cheshire WA15 6LY |
Director Name | Mr Kenneth Thomas Wolstencroft |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fir Street Ramsbottom Bury Lancashire BL0 0BJ |
Secretary Name | Robert Morgan Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 12 Leslie Grove Timperley Altrincham Cheshire WA15 6LY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 12 Leslie Grove Timperley Altrincham Cheshire WA15 6LY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,720 |
Gross Profit | £2,469 |
Net Worth | £76 |
Cash | £4,062 |
Current Liabilities | £4,198 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
5 June 2001 | Amended full accounts made up to 30 June 2000 (12 pages) |
9 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
31 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 308 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
24 June 1999 | Director resigned (1 page) |
3 June 1999 | Incorporation (13 pages) |