Timperley
Cheshire
WA14 5AQ
Secretary Name | Kathryn Patricia Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 October 2014) |
Role | Company Director |
Correspondence Address | 45 Balmoral Drive Timperley Cheshire WA14 5AQ |
Director Name | Mr Colin Lee Maguire |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ashbourne Avenue Flixton Manchester Lancashire M41 8UQ |
Director Name | Darrin Michael Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Silverlea Drive Blackley Manchester M9 8EN |
Secretary Name | Darrin Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Silverlea Drive Blackley Manchester M9 8EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Colin Maguire 50.00% Ordinary |
---|---|
1 at £1 | Steven Griffin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,022 |
Cash | £100 |
Current Liabilities | £262,718 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 January 2014 | Registered office address changed from Cooper Williamson Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from Cooper Williamson Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages) |
17 September 2013 | Administrator's progress report to 3 September 2013 (22 pages) |
17 September 2013 | Administrator's progress report to 3 September 2013 (22 pages) |
17 September 2013 | Administrator's progress report to 3 September 2013 (22 pages) |
3 September 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 September 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 May 2013 | Administrator's progress report to 2 April 2013 (19 pages) |
9 May 2013 | Administrator's progress report to 2 April 2013 (19 pages) |
9 May 2013 | Administrator's progress report to 2 April 2013 (19 pages) |
14 December 2012 | Notice of deemed approval of proposals (1 page) |
14 December 2012 | Notice of deemed approval of proposals (1 page) |
13 December 2012 | Statement of affairs with form 2.14B (9 pages) |
13 December 2012 | Statement of affairs with form 2.14B (9 pages) |
29 November 2012 | Statement of administrator's proposal (26 pages) |
29 November 2012 | Statement of administrator's proposal (26 pages) |
16 October 2012 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 16 October 2012 (2 pages) |
12 October 2012 | Appointment of an administrator (1 page) |
12 October 2012 | Appointment of an administrator (1 page) |
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Steven Griffin on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Steven Griffin on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Colin Maguire on 25 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Colin Maguire on 25 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from brunswick square union street oldham OL1 1DE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from brunswick square union street oldham OL1 1DE (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 23/01/08; no change of members (7 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 45 balmoral drive, timperley altrincham cheshire WA14 5AQ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 45 balmoral drive, timperley altrincham cheshire WA14 5AQ (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
27 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
2 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Ad 13/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2004 | Ad 13/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |