Timperley
Altrincham
Cheshire
WA15 7HD
Secretary Name | Neil Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 176 Wilbraham Road Manchester Lancashire M14 7EN |
Director Name | Andrea Marie Macbeth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Styal Road Gatley Cheadle Cheshire SK8 4JG |
Secretary Name | Andrew Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Limley Grove Chorlton Cum Hardy Manchester M21 8UB |
Director Name | Andrew Reid |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 17 Limley Grove Chorlton Cum Hardy Manchester M21 8UB |
Secretary Name | Jon Paul Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 6 Wilson Close Todmorden Lancashire OL14 8DZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | St Johns Court 72 Gartside Street Manchester Lancashire M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver ceasing to act (1 page) |
29 November 2000 | Administrative Receiver's report (10 pages) |
21 September 2000 | Appointment of receiver/manager (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: st johns court 72 gartside street manchester lancashire M3 3EL (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: unit 3 sheffield street stockport cheshire SK4 1RU (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (3 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Ad 19/01/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
19 January 2000 | Incorporation (10 pages) |