Timperley
Altrincham
Cheshire
WA15 7YG
Secretary Name | Mrs Elizabeth Mary Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2002(11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Mr Bernard Anthony Wilcox |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 August 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Mrs Elizabeth Mary Wilcox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 246 Ashley Road Hale Altrincham Cheshire WA15 9ND |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Mrs Patricia Elizabeth Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | Bowdon House Juniper Court Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2007 | Return made up to 16/02/07; full list of members (8 pages) |
9 October 2007 | Voluntary strike-off action has been suspended (1 page) |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | Application for striking-off (1 page) |
14 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: bowden house scott drive altrincham WA14 2DP (1 page) |
30 March 2004 | Return made up to 16/02/04; full list of members
|
23 March 2004 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
13 November 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | New director appointed (2 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members
|
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
3 January 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
22 April 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
19 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
1 March 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Ad 21/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 June 2001 | Resolutions
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Company name changed parri passu LIMITED\certificate issued on 22/02/01 (2 pages) |
16 February 2001 | Incorporation (14 pages) |