Timperley
Altrincham
WA15 7AY
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £3,155 |
Cash | £254 |
Current Liabilities | £33,800 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (13 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (15 pages) |
15 December 2017 | Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 15 December 2017 (2 pages) |
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Statement of affairs (8 pages) |
12 December 2017 | Statement of affairs (8 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
8 April 2015 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from 167 Shaftesbury Avenue Timperley WA15 7AY Uk to 3 the Arcade Covent Garden Liverpool L2 8UA on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from 167 Shaftesbury Avenue Timperley WA15 7AY Uk to 3 the Arcade Covent Garden Liverpool L2 8UA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 167 Shaftesbury Avenue Timperley WA15 7AY Uk to 3 the Arcade Covent Garden Liverpool L2 8UA on 8 April 2015 (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
25 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
7 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr Mark Anthony Johnson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Mark Anthony Johnson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Mark Anthony Johnson on 1 October 2009 (2 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 4 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 January 2009 | Director appointed mark anthony johnson (2 pages) |
9 January 2009 | Director appointed mark anthony johnson (2 pages) |
4 June 2008 | Incorporation (13 pages) |
4 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
4 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
4 June 2008 | Incorporation (13 pages) |