Timperley
Altrincham
Cheshire
WA15 7PF
Director Name | Ms Kathryn Mary Mason |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 2 Green Lane Timperley Altrincham Greater Manchester WA15 7PF |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£162,850 |
Current Liabilities | £163,850 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 31 January 2015 (13 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 31 January 2015 (13 pages) |
27 February 2015 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 February 2015 (2 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 31 January 2014 (12 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (12 pages) |
12 February 2013 | Registered office address changed from 2 Green Lane Timperley Altrincham Greater Manchester WA15 7PF England on 12 February 2013 (2 pages) |
11 February 2013 | Appointment of a voluntary liquidator (1 page) |
11 February 2013 | Statement of affairs with form 4.19 (5 pages) |
11 February 2013 | Resolutions
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (14 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Appointment of Anthony Knowles as a director (3 pages) |
21 February 2011 | Termination of appointment of Kathryn Mason as a director (2 pages) |
12 March 2010 | Incorporation (21 pages) |