Timperley
Altrincham
Cheshire
WA15 6TJ
Secretary Name | David Alan Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2006(4 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 July 2010) |
Role | Company Director |
Correspondence Address | 4 Old Mart Road The Beeches Insch Aberdeenshire AB52 6HR Scotland |
Secretary Name | Hilda Mary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 February 2006) |
Role | Company Director |
Correspondence Address | Flat 24 Blossomgate Court Ripon North Yorkshire HG4 2NF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(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 | 11 February 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,843 |
Cash | £15,697 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (2 pages) |
16 March 2010 | Application to strike the company off the register (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
3 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Memorandum and Articles of Association (5 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Registered office changed on 08/03/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Memorandum and Articles of Association (5 pages) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |