Atherton
Manchester
Lancashire
M46 0QB
Secretary Name | Mary Margaret Timperley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 152 Elizabeth Street Atherton Lancashire M46 9JL |
Secretary Name | Maureen Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 152 Elizabeth Street Atherton Lancashire M46 9JL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | St James's Court Brown Street Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £1 | Thomas Myles Timperley 50.00% Ordinary |
---|---|
1 at £1 | Thomas Myles Timperley 16.67% Ordinary A |
1 at £1 | Thomas Myles Timperley 16.67% Ordinary B |
1 at £1 | Thomas Myles Timperley 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £472 |
Cash | £4,976 |
Current Liabilities | £28,224 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Voluntary strike-off action has been suspended (1 page) |
31 May 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2012 | Application to strike the company off the register (3 pages) |
23 March 2012 | Application to strike the company off the register (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
7 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 February 2010 | Registered office address changed from 59 Castle Street Bolton Lancashire BL2 1AD on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 59 Castle Street Bolton Lancashire BL2 1AD on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 59 Castle Street Bolton Lancashire BL2 1AD on 4 February 2010 (1 page) |
6 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
29 December 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
6 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: suite 28 3RD floor the triangle exchange square manchester M4 3TR (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: suite 28 3RD floor the triangle exchange square manchester M4 3TR (1 page) |
26 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
26 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: the flint glass works jersey street manchester lancashire M4 6JW (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: the flint glass works jersey street manchester lancashire M4 6JW (1 page) |
12 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Nc inc already adjusted 01/09/03 (1 page) |
4 December 2003 | Nc inc already adjusted 01/09/03 (1 page) |
4 December 2003 | Resolutions
|
21 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 4/5 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 5/6 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 4/5 (3 pages) |
21 November 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 5/6 (3 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: suite 7, 2ND floor turnpike house leigh lancs WN7 1DT (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: suite 7, 2ND floor turnpike house leigh lancs WN7 1DT (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (13 pages) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Incorporation (13 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |