Hale
Altrincham
Cheshire
WA15 8PL
Director Name | Mr Michael Bryan Denwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyridge House Sunnyridge Avenue Wrexham LL12 8TE Wales |
Secretary Name | Mr Michael Bryan Denwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyridge House Sunnyridge Avenue Wrexham LL12 8TE Wales |
Secretary Name | Jean Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Website | www.timeswitchuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8741486 |
Telephone region | Manchester |
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£3,305 |
Current Liabilities | £9,714 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 September 2010 | Delivered on: 14 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 February 2010 | Delivered on: 9 February 2010 Satisfied on: 21 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
10 June 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 October 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
11 September 2015 | Registered office address changed from Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 3 May 2011 (1 page) |
4 April 2011 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ on 4 April 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Director's change of particulars / andrew leach / 01/03/2009 (1 page) |
26 May 2009 | Director's change of particulars / andrew leach / 01/03/2009 (1 page) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 May 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
8 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
8 May 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 24 telford rise chirk wrexham LL14 5AJ (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 24 telford rise chirk wrexham LL14 5AJ (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
15 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 59 stamford park road hale altrincham WA15 9EZ (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 59 stamford park road hale altrincham WA15 9EZ (1 page) |
26 April 2004 | Incorporation (12 pages) |
26 April 2004 | Incorporation (12 pages) |