Timperley
Altrincham
Cheshire
WA15 6TH
Director Name | Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Roy Wade |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2005) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Newman Grove College Farm Thornton Cleveleys Lancashire FY5 2WT |
Secretary Name | Guy Jason Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2005) |
Role | Sales Consultant |
Correspondence Address | 40 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 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 | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Application for striking-off (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 February 2008 | Return made up to 15/06/07; full list of members (7 pages) |
7 February 2008 | Return made up to 15/06/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 October 2005 | Return made up to 15/06/05; full list of members (7 pages) |
11 October 2005 | Return made up to 15/06/05; full list of members
|
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Registered office changed on 20/07/04 from: global edge LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: global edge LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (18 pages) |
15 June 2004 | Incorporation (18 pages) |