Timperley
Altrincham
Cheshire
WA15 6HR
Director Name | Stephen Anthony White |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 August 2009) |
Role | Mechanic |
Correspondence Address | 14 Hempcroft Road Timperley Altrincham Cheshire WA15 7JN |
Secretary Name | Paul Simon Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 August 2009) |
Role | Mechanic |
Correspondence Address | 51 Leicester Avenue Timperley Altrincham Cheshire WA15 6HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.jwmotorservices.com/ |
---|---|
Telephone | 0161 9290530 |
Telephone region | Manchester |
Registered Address | 32 Bath Street Hale Altrincham WA14 2EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,348 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/10/2007 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 February 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (6 pages) |