Timperley
Altrincham
Cheshire
WA15 7XL
Secretary Name | Mrs Catherine Patricia Edge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(4 days after company formation) |
Appointment Duration | 9 years (closed 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jackson Close Timperley Altrincham Cheshire WA15 7XL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at 1 | Ms Catherine Patricia Edge 50.00% Ordinary |
---|---|
50 at 1 | Steven Michael Edge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,954 |
Current Liabilities | £88,524 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Final Gazette dissolved following liquidation (1 page) |
17 February 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 February 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 January 2011 | Statement of affairs with form 4.19 (5 pages) |
11 January 2011 | Statement of affairs with form 4.19 (5 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 6 January 2011 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
7 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
25 September 2008 | Return made up to 28/04/08; full list of members (3 pages) |
25 September 2008 | Return made up to 28/04/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: st. Matthew's house 6 sherwood rise nottingham NG7 6JS (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: st. Matthew's house 6 sherwood rise nottingham NG7 6JS (1 page) |
1 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
11 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
25 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
17 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Company name changed applied sales simplicity LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed applied sales simplicity LIMITED\certificate issued on 12/06/03 (2 pages) |
28 April 2003 | Incorporation (17 pages) |
28 April 2003 | Incorporation (17 pages) |