Timperley
Altrincham
Cheshire
WA15 7LT
Secretary Name | Madeleine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 November 2007) |
Role | Secretary |
Correspondence Address | 153 Stockport Road Timperley Cheshire WA15 7LT |
Secretary Name | Madeleine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Oxford Road Altrincham Cheshire WA14 2ED |
Director Name | Alan Robert Gibson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 70 Firs Road Edwalton Nottingham NG12 4BX |
Secretary Name | Ian David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 153 Stockport Road Timperley Altrincham Cheshire WA15 7LT |
Director Name | Richard Pierre Cartmer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 94 Leam Terrace Leamington Spa Warwickshire CV31 1DE |
Director Name | Jonathan Charles Stobart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Secretary Name | Jonathan Charles Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Kingsway Altrincham Cheshire WA14 1PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
11 October 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 November 2005 | Company name changed card e-commerce solutions limite d\certificate issued on 21/11/05 (2 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 153 stockport road timperley altrincham cheshire WA15 7LT (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o salmons 7 bridgewater road walkden manchester M28 3JE (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
19 September 2002 | Return made up to 24/07/02; full list of members
|
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 69 oxford road altrincham cheshire WA14 2ED (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 October 2001 | Return made up to 24/07/01; full list of members
|
7 September 2001 | Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |