Timperley
Cheshire
WA14 5BZ
Director Name | Mrs Samantha Jayne Barcley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Business Owner/Proprietor |
Country of Residence | England |
Correspondence Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
Secretary Name | Mr Austin Lee Barcley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
260 at £1 | Austin Barcley 26.00% Ordinary |
---|---|
260 at £1 | Samantha Barcley 26.00% Ordinary |
120 at £1 | Betty Smith 12.00% Ordinary |
120 at £1 | Gary Smith 12.00% Ordinary |
120 at £1 | Geoffrey Wych 12.00% Ordinary |
120 at £1 | Susan Wych 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,024 |
Cash | £74,612 |
Current Liabilities | £211,323 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2013 | Final Gazette dissolved following liquidation (1 page) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 May 2012 | Registered office address changed from 2 Hereford Street Sale Cheshire M33 7XN England on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 2 Hereford Street Sale Cheshire M33 7XN England on 30 May 2012 (2 pages) |
25 May 2012 | Appointment of a voluntary liquidator (1 page) |
25 May 2012 | Statement of affairs with form 4.19 (7 pages) |
25 May 2012 | Appointment of a voluntary liquidator (1 page) |
25 May 2012 | Statement of affairs with form 4.19 (7 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
17 August 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
17 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Mr Austin Lee Barcley on 9 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Austin Barcley on 9 July 2010 (1 page) |
5 August 2010 | Secretary's details changed for Austin Barcley on 9 July 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Austin Lee Barcley on 9 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Austin Barcley on 9 July 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Austin Lee Barcley on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Samantha Jayne Barcley on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Samantha Jayne Barcley on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Samantha Jayne Barcley on 9 July 2010 (2 pages) |
25 May 2010 | Registered office address changed from 30 Bollin Drive Timperley Altrincham Cheshire WA14 5QS United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 30 Bollin Drive Timperley Altrincham Cheshire WA14 5QS United Kingdom on 25 May 2010 (1 page) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2009 | Incorporation (12 pages) |
9 July 2009 | Incorporation (12 pages) |