West Timperley
Altrincham
Cheshire
WA14 5NY
Secretary Name | Hilary Vera Steel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 November 2011) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6a Orford Green Warrington Cheshire WA2 8PA |
Secretary Name | Frank Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 26 Deniston Road Stockport Cheshire SK4 4RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 St. Albans Crescent West Timperley Altrincham Cheshire WA14 5NY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £147,386 |
Current Liabilities | £76,237 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (4 pages) |
4 August 2011 | Application to strike the company off the register (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Registered office address changed from Basement Unit Oakfield House Oakfield Road Altrincham Cheshire WA14 5EW on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Basement Unit Oakfield House Oakfield Road Altrincham Cheshire WA14 5EW on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Basement Unit Oakfield House Oakfield Road Altrincham Cheshire WA14 5EW on 6 September 2010 (1 page) |
24 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
24 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 62 wellington road south stockport cheshire SK1 3SU (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 62 wellington road south stockport cheshire SK1 3SU (1 page) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 August 2008 | Secretary appointed hilary vera steel (2 pages) |
26 August 2008 | Secretary appointed hilary vera steel (2 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Appointment terminated secretary frank buckley (1 page) |
6 August 2008 | Appointment Terminated Secretary frank buckley (1 page) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members
|
26 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Return made up to 27/03/01; full list of members (7 pages) |
19 July 2001 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | Return made up to 27/03/01; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Memorandum and Articles of Association (5 pages) |
4 April 2000 | Memorandum and Articles of Association (5 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
27 March 2000 | Incorporation (14 pages) |