Timperley
Cheshire
WA15 7SW
Secretary Name | Camille O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 239 Stockport Road Timperley Cheshire WA15 7SW |
Secretary Name | Edward Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Buyer |
Correspondence Address | 7 Mersey Drive Partington Manchester Lancashire M31 4GA |
Secretary Name | John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 9 St Martins Studio Greenbank Road Sale Cheshire M33 5PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£22,904 |
Cash | £13,188 |
Current Liabilities | £74,181 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2007 | Dissolved (1 page) |
---|---|
21 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Statement of affairs (6 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
21 June 2005 | Return made up to 15/06/05; full list of members
|
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 November 2003 | Return made up to 15/06/03; full list of members
|
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 July 2002 | Ad 28/06/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
5 July 2002 | Memorandum and Articles of Association (10 pages) |
4 July 2002 | Nc inc already adjusted 21/05/02 (1 page) |
4 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
4 July 2002 | Resolutions
|
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2001 | Return made up to 15/06/00; full list of members (6 pages) |
6 February 2001 | Secretary resigned (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
15 June 1999 | Incorporation (16 pages) |