Timperley
Altrincham
Cheshire
WA15 7PU
Secretary Name | Mr Brian Thomas Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PG |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 10 the bull ring northwich cheshire CW9 5BS (1 page) |
23 June 2004 | Statement of affairs (6 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Return made up to 17/10/03; full list of members (5 pages) |
19 November 2003 | Director resigned (1 page) |
2 December 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
1 December 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
6 November 2002 | Secretary resigned (2 pages) |
17 October 2002 | Incorporation (10 pages) |