Timperley
Altrincham
Cheshire
WA15 6SQ
Secretary Name | Leeanne Elizabeth Jane Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Deansgate Lane Timperley Altrincham Cheshire WA15 6SQ |
Registered Address | 22 Deansgate Lane, Timperley Altrincham Cheshire WA15 6SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for John Joseph Nicholls on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for John Joseph Nicholls on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for John Joseph Nicholls on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
20 September 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
20 September 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
14 September 2007 | Incorporation (11 pages) |
14 September 2007 | Incorporation (11 pages) |