Timperley
Altrincham
WA15 6JN
Secretary Name | Mr Dewi Meredydd Williams |
---|---|
Status | Closed |
Appointed | 21 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 5 Mytton Road Water Orton Birmingham B46 1TN |
Director Name | Ms Christine Elizabeth Wallace |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Loddon Bridge Road Woodley Berkshire RG5 4BS |
Director Name | Mr Dewi Meredydd Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mytton Road Water Orton Birmingham West Midlands B46 1TN |
Secretary Name | Mr Dewi Meredydd Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mytton Road Water Orton Birmingham West Midlands B46 1TN |
Secretary Name | Julie Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 January 2020) |
Role | Secretary |
Correspondence Address | 5 Mytton Road Water Orton Birmingham Warwickshire B46 1TN |
Registered Address | Hamill House 112-116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Dewi Meredydd Williams 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 December 2016 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 20 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 June 2008 | Company name changed spiral essential services LIMITED\certificate issued on 11/06/08 (2 pages) |
7 April 2008 | Director's change of particulars / dewi williams / 20/03/2008 (1 page) |
7 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 March 2005 | Incorporation (19 pages) |