Timperley
Altrincham
Cheshire
WA15 7UQ
Secretary Name | Mark Ian Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
Director Name | Mark Ian Robinson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
Director Name | Peter John MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 8 Poplar Avenue New Mills High Peak Stockport SK22 4HR |
Director Name | James Foster |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dissolvedebt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0122111 |
Telephone region | Freephone |
Registered Address | Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | James Foster 5.00% Ordinary B |
---|---|
49 at £1 | Mark Ian Robinson 24.50% Ordinary |
49 at £1 | Mr Lee Alan Robinson 24.50% Ordinary |
45 at £1 | Lee Robinson 22.50% Ordinary B |
45 at £1 | Mark Robinson 22.50% Ordinary B |
2 at £1 | Lee Robinson & Mark Robinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,704 |
Cash | £21,917 |
Current Liabilities | £99,649 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 May 2011 | Delivered on: 14 May 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 November 2007 | Delivered on: 4 December 2007 Satisfied on: 30 September 2011 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
13 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
10 June 2022 | Change of share class name or designation (2 pages) |
10 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
7 March 2019 | Cancellation of shares. Statement of capital on 24 January 2019
|
7 March 2019 | Purchase of own shares. (3 pages) |
4 February 2019 | Cessation of James Foster as a person with significant control on 24 January 2019 (1 page) |
4 February 2019 | Termination of appointment of James Foster as a director on 24 January 2019 (1 page) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
25 June 2015 | Registered office address changed from Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 25 June 2015 (1 page) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Director's details changed for Lee Alan Robinson on 16 May 2012 (2 pages) |
10 September 2012 | Director's details changed for Mark Ian Robinson on 16 May 2012 (2 pages) |
10 September 2012 | Director's details changed for Lee Alan Robinson on 16 May 2012 (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
10 September 2012 | Director's details changed for Mark Ian Robinson on 16 May 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mark Ian Robinson on 16 May 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mark Ian Robinson on 16 May 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Appointment of James Foster as a director (3 pages) |
26 May 2011 | Appointment of James Foster as a director (3 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
13 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
13 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from suite c kings court railway street altrincham cheshire WA14 2RD (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from suite c kings court railway street altrincham cheshire WA14 2RD (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
17 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
17 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
21 May 2007 | Ad 02/04/07--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
21 May 2007 | Nc inc already adjusted 02/04/07 (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 02/04/07 (1 page) |
21 May 2007 | Ad 02/04/07--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
21 May 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (1 page) |
21 January 2007 | New director appointed (1 page) |
11 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 50 middle hillgate stockport cheshire SK1 3DL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 50 middle hillgate stockport cheshire SK1 3DL (1 page) |
19 January 2006 | Return made up to 05/11/05; full list of members (7 pages) |
19 January 2006 | Return made up to 05/11/05; full list of members (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
5 November 2004 | Incorporation (6 pages) |
5 November 2004 | Incorporation (6 pages) |