Timperley
Altrincham
Cheshire
WA15 7LW
Director Name | Dr Titilade Olanrewaju Sodipo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Training Manager |
Correspondence Address | 1a Kentmere Road Timperley Altrincham Cheshire WA15 7LW |
Secretary Name | Dr Titilade Olanrewaju Sodipo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Training Manager |
Correspondence Address | 1a Kentmere Road Timperley Altrincham Cheshire WA15 7LW |
Secretary Name | Adeyinka Oladimeji Adeyemi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | IT |
Correspondence Address | 12 Hursthead Walk Manchester Greater Manchester M13 9UT |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | Top House Shawheath Close Manchester M15 4BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2008 | Application for striking-off (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
3 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 August 2005 | Return made up to 12/01/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Return made up to 12/01/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
7 March 2002 | Return made up to 12/01/02; full list of members
|
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |