Timperley
Altrincham
Cheshire
WA15 7PZ
Director Name | Mr James Leslie Berrisford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Drayton Grove Timperley Altrincham Cheshire WA15 7PZ |
Secretary Name | Mr James Leslie Berrisford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Drayton Grove Timperley Altrincham Cheshire WA15 7PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 Drayton Grove Timperley Altrincham Cheshire WA15 7PZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 April |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
19 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | £ nc 50000/100000 31/10/01 (1 page) |
6 November 2001 | Ad 31/10/01--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Ad 14/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
29 June 2001 | Nc inc already adjusted 14/06/01 (1 page) |
29 June 2001 | Resolutions
|
19 March 2001 | Accounting reference date extended from 31/03/02 to 01/04/02 (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | Incorporation (31 pages) |