Timperley
Cheshire
WA15 6HR
Director Name | Michael John Hevingham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 September 2007) |
Role | Builder |
Correspondence Address | 35 Keswick Road Timperley Cheshire WA15 7DU |
Director Name | Paul Alban Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 September 2007) |
Role | Builder |
Correspondence Address | 28 Greystoke Avenue Timperley Cheshire WA15 7DX |
Secretary Name | Andrew Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 September 2007) |
Role | PÕOrperty Developer |
Correspondence Address | 15 Leicester Avenue Timperley Cheshire WA15 6HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 June 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
10 March 2004 | Ad 09/02/04-09/02/04 £ si 2@1=2 £ ic 3/5 (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | Ad 10/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2004 | Incorporation (31 pages) |