Timperley
Cheshire
WA15 6QL
Secretary Name | John Thorley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 South Meade Timperley Cheshire WA15 6QL |
Registered Address | 4 South Meade Timperley Altrincham Cheshire WA15 6QL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
1000 at £1 | Mark John Thorley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,223 |
Cash | £54,122 |
Current Liabilities | £50,715 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (4 pages) |
18 September 2017 | Director's details changed for Mark John Thorley on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mark John Thorley on 18 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 4 South Meade Timperley Altrincham Cheshire WA15 6QL on 12 September 2017 (1 page) |
12 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 September 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 4 South Meade Timperley Altrincham Cheshire WA15 6QL on 12 September 2017 (1 page) |
12 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Director's details changed for Mark John Thorley on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mark John Thorley on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mark John Thorley on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 August 2015 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 83 Ducie Street Manchester M1 2JQ on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 83 Ducie Street Manchester M1 2JQ on 18 August 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 July 2014 | Company name changed INVESTMENT4UANDME LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Company name changed INVESTMENT4UANDME LIMITED\certificate issued on 07/07/14
|
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 16 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 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / mark thorley / 12/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / mark thorley / 12/05/2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 4 south meade timperley cheshire WA15 6QL (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 4 south meade timperley cheshire WA15 6QL (1 page) |
16 August 2006 | Incorporation (14 pages) |
16 August 2006 | Incorporation (14 pages) |