Timperley
Altrincham
Cheshire
WA15 7BE
Director Name | Andrew John Leach |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 21 August 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Cottage Ford Lane Northenden Manchester M22 4NQ |
Secretary Name | Mr Stephen Mark Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 21 August 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Corner House, Granville Road Timperley Altrincham Cheshire WA15 7BE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Rectory Cottage Ford Lane Northenden Manchester Lancashire M22 4NQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
1 at £1 | Andrew John Leach 25.00% Ordinary |
---|---|
1 at £1 | Marie Callaghan 25.00% Ordinary |
1 at £1 | Sheila Valerie Leach 25.00% Ordinary |
1 at £1 | Stephen Mark Callaghan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,882 |
Cash | £436 |
Current Liabilities | £31,358 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
---|---|
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 February 2016 | Registered office address changed from St Georges House 215 Chester Road Manchester Lancashire M15 4JE to Rectory Cottage Ford Lane Northenden Manchester Lancashire M22 4NQ on 18 February 2016 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
20 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 November 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Secretary resigned (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (2 pages) |
12 November 2003 | Director resigned (2 pages) |
12 November 2003 | New director appointed (2 pages) |
30 September 2003 | Incorporation (14 pages) |