Timperley
Altrincham
WA15 6BX
Director Name | Mr Jeffrey Maurice Raynes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 May 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Coach House 7 Southside Groby Road Altrincham Cheshire WA14 2BJ |
Secretary Name | Mr Jeffrey Maurice Raynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 May 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Coach House 7 Southside Groby Road Altrincham Cheshire WA14 2BJ |
Director Name | Adam Ford |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 52 Grove Lane Timperley Altrincham Cheshire WA15 6PX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,230 |
Cash | £938 |
Current Liabilities | £146,538 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (6 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (6 pages) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Statement of affairs with form 4.19 (6 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Statement of affairs with form 4.19 (6 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from first floor, 384 washway road sale greater manchester M33 4JH (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from first floor, 384 washway road sale greater manchester M33 4JH (1 page) |
12 June 2008 | Appointment terminated director adam ford (1 page) |
12 June 2008 | Appointment Terminated Director adam ford (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 September 2007 | Return made up to 12/07/07; full list of members (8 pages) |
15 September 2007 | Return made up to 12/07/07; full list of members
|
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
13 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
13 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New secretary appointed;new director appointed (1 page) |
1 September 2006 | New secretary appointed;new director appointed (1 page) |
31 August 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Incorporation (9 pages) |
12 July 2006 | Incorporation (9 pages) |