Timperley
Altrincham
Cheshire
WA15 7NR
Director Name | Melissa Jane Hagan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 The Paddock Green Lane Timperley Cheshire WA15 7NR |
Secretary Name | Melissa Jane Hagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 The Paddock Green Lane Timperley Cheshire WA15 7NR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£169,924 |
Cash | £731 |
Current Liabilities | £208,972 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
23 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2005 | Return made up to 05/08/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
24 August 2000 | Return made up to 05/08/00; full list of members
|
24 August 2000 | Ad 05/08/00--------- £ si 1@1 (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: century house ashley road, hale altrincham cheshire WA15 9TG (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Secretary resigned (2 pages) |
5 August 1999 | Incorporation (10 pages) |