Timperley
Altrincham
Cheshire
WA15 7SU
Director Name | Martin Stephen Porthouse |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Perry Road Timperley Altrincham Cheshire WA15 7SU |
Director Name | Veronica Mary Gordon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2004) |
Role | Admin Manager |
Correspondence Address | 15 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 36 Perry Road, Timperley Altrincham Cheshire WA15 7SU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Application for striking-off (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 September 2006 | Return made up to 20/07/06; full list of members
|
27 October 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 October 2005 | Location of register of members (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 66 stanhope road bowdon altrincham cheshire WA14 3JL (1 page) |
26 October 2005 | Location of debenture register (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 August 2004 | Return made up to 20/07/04; full list of members
|
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Company name changed cathexis consultancy services li mited\certificate issued on 05/03/04 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
25 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
30 May 2003 | Return made up to 20/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
24 December 2001 | Ad 20/07/00--------- £ si 99@1 (2 pages) |
20 November 2001 | Return made up to 20/07/01; full list of members (6 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Memorandum and Articles of Association (5 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Registered office changed on 14/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |