Thorley Lane, Timperley
Altrincham
Cheshire
WA15 7BN
Secretary Name | Caroline Lesley Charters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 12 Charles Court Thorley Lane Timperley Cheshire WA15 7BN |
Director Name | Benjamin Cartlidge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 95 Harley Road Sale Cheshire M33 7EP |
Secretary Name | Christopher Thomas Charters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Wine Consultant |
Correspondence Address | 12 Charles Court Thorley Lane, Timperley Altrincham Cheshire WA15 7BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(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 | 07 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 12 Charles Court Thorley Lane, Timperley Altrincham Cheshire WA15 7BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,233 |
Cash | £62 |
Current Liabilities | £11,295 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Application for striking-off (1 page) |
4 June 2003 | Return made up to 07/04/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 April 2002 | Return made up to 07/04/02; full list of members
|
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 April 2000 | Ad 07/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Secretary resigned (2 pages) |
15 April 2000 | Director resigned (2 pages) |
15 April 2000 | New director appointed (2 pages) |
7 April 2000 | Incorporation (10 pages) |