Timperley
Altrincham
Cheshire
WA15 6TH
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | Guy Jason Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
6 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 May 2006 | Return made up to 07/01/06; full list of members (6 pages) |
3 April 2006 | Ad 10/02/05--------- £ si 49000@1=49000 £ ic 11000/60000 (2 pages) |
3 April 2006 | Ad 10/03/05--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
3 April 2006 | Ad 13/05/05--------- £ si 97000@1=97000 £ ic 85000/182000 (2 pages) |
3 April 2006 | Ad 05/05/05--------- £ si 25000@1=25000 £ ic 60000/85000 (2 pages) |
3 April 2006 | Nc inc already adjusted 01/02/05 (1 page) |
3 April 2006 | Resolutions
|
15 February 2006 | Director resigned (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
14 March 2005 | Return made up to 07/01/05; full list of members
|
29 January 2005 | New director appointed (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
26 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: MOTORS4ME.com LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (18 pages) |