Timperley
Altrincham
Cheshire
WA15 7PH
Director Name | Paul Stephen Hammond |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Valley Road Urmston Manchester Lancashire M41 8RP |
Secretary Name | William Edward Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Highfield Road Timperley Altrincham Cheshire WA15 7PH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,881 |
Current Liabilities | £20,741 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 June 2003 | Dissolved (1 page) |
---|---|
18 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Statement of affairs (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 millbrook business centre floats road, roundthorn industrial e, manchester lancashire M23 9YJ (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 January 2002 | Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
9 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 6A millbrook business centre floats road, roundthorn industri manchester lancashire M23 9YJ (1 page) |
18 August 2000 | Company name changed bradley safety products uk limit ed\certificate issued on 21/08/00 (2 pages) |
15 August 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Incorporation (10 pages) |