Timperley
Cheshire
WA14 4EZ
Secretary Name | Mr Christopher Holmes |
---|---|
Status | Closed |
Appointed | 18 June 2010(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Nelson House Park Road Timperley Cheshire WA14 4EZ |
Director Name | Antony Marc Solomons |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinfold Lane Whitefield Manchester M45 7NY |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 4EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (11 pages) |
---|---|
20 October 2016 | Administrator's progress report to 29 September 2016 (17 pages) |
29 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 April 2016 | Administrator's progress report to 4 March 2016 (19 pages) |
6 October 2015 | Administrator's progress report to 4 September 2015 (20 pages) |
6 October 2015 | Administrator's progress report to 4 September 2015 (20 pages) |
31 March 2015 | Administrator's progress report to 4 March 2015 (19 pages) |
31 March 2015 | Administrator's progress report to 4 March 2015 (19 pages) |
18 September 2014 | Notice of extension of period of Administration (1 page) |
18 September 2014 | Administrator's progress report to 4 September 2014 (20 pages) |
18 September 2014 | Administrator's progress report to 4 September 2014 (20 pages) |
18 September 2014 | Notice of extension of period of Administration (1 page) |
8 May 2014 | Administrator's progress report to 6 April 2014 (16 pages) |
8 May 2014 | Administrator's progress report to 6 April 2014 (16 pages) |
20 December 2013 | Result of meeting of creditors (2 pages) |
29 November 2013 | Statement of administrator's proposal (25 pages) |
16 October 2013 | Registered office address changed from Chester House 150-154 Cross Street Sale Cheshire M33 7AQ England on 16 October 2013 (2 pages) |
15 October 2013 | Appointment of an administrator (1 page) |
7 October 2013 | Registered office address changed from Metropolitan House 20 Brindley Road Manchester M16 9HQ on 7 October 2013 (1 page) |
21 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Appointment of Mr Christopher Holmes as a secretary (1 page) |
30 June 2010 | Termination of appointment of Antony Solomons as a director (2 pages) |
30 June 2010 | Appointment of Christopher Holmes as a director (3 pages) |
11 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from office 404 4TH floor albany house 324-326 regent street london W1B 3HH (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: the 401 centre 302 regent street london W1B 3HH (1 page) |
4 July 2007 | Resolutions
|
22 June 2007 | Incorporation (18 pages) |