Timperley
Cheshire
WA15 7AR
Secretary Name | Mrs Georgena Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Cottage 6 Fairview Road Timperley Cheshire WA15 7AR |
Director Name | Mr Jason Paul Warren |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swan Road Timperley Cheshire WA15 6BX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 0161 6108841 |
---|---|
Telephone region | Manchester |
Registered Address | 6 Fairview Road, Timperley Altrincham Greater Manchester WA15 7AR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
2 at £1 | Georgena Warren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,332 |
Cash | £7,711 |
Current Liabilities | £26,091 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (5 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (5 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 March 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 March 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Georgena Warren on 14 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Georgena Warren on 14 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director jason warren (1 page) |
7 July 2009 | Appointment terminated director jason warren (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
7 December 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
14 August 2006 | Incorporation (9 pages) |
14 August 2006 | Incorporation (9 pages) |