Timperley
Cheshire
WA14 5BZ
Secretary Name | Michael David Warburton |
---|---|
Status | Closed |
Appointed | 20 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 November 2021) |
Role | Company Director |
Correspondence Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
Director Name | Mr Wesley Lewis Batty |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Abbeycroft Close Astley Manchester M29 7TJ |
Secretary Name | Ms Suzy Ashcroft |
---|---|
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbeycroft Close Astley Manchester M29 7TJ |
Director Name | Mr Qasim Rather |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 2014) |
Role | Debt Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Mosley St 8th Floor 80 Mosley Street Manchester M2 3FX |
Director Name | Mr Karl Scott Byron |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2015) |
Role | Debt Management Consultant |
Country of Residence | England |
Correspondence Address | 80 Mosley Street Manchester M2 3FX |
Secretary Name | Mr Wesley Batty |
---|---|
Status | Resigned |
Appointed | 01 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 80 Mosley Street Manchester M2 3FX |
Registered Address | 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 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Completion of winding up (1 page) |
17 January 2020 | Dissolution deferment (1 page) |
2 February 2016 | Order of court to wind up (2 pages) |
2 February 2016 | Order of court to wind up (2 pages) |
21 October 2015 | Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 October 2015 (2 pages) |
16 October 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2015 | Statement of affairs with form 4.19 (5 pages) |
16 October 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2015 | Resolutions
|
16 October 2015 | Statement of affairs with form 4.19 (5 pages) |
9 April 2015 | Appointment of Michael David Warburton as a director on 20 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Karl Scott Byron as a director on 20 March 2015 (2 pages) |
9 April 2015 | Appointment of Michael David Warburton as a director on 20 March 2015 (3 pages) |
9 April 2015 | Appointment of Michael David Warburton as a secretary on 20 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Wesley Lewis Batty as a director on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Wesley Batty as a secretary on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Wesley Batty as a secretary on 20 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Karl Scott Byron as a director on 20 March 2015 (2 pages) |
9 April 2015 | Appointment of Michael David Warburton as a secretary on 20 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Wesley Lewis Batty as a director on 20 March 2015 (2 pages) |
13 November 2014 | Registered office address changed from C/O J N Burton 80 Mosley St 8Th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from C/O J N Burton 80 Mosley St 8Th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 August 2014 | Termination of appointment of Qasim Rather as a director on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Qasim Rather as a director on 11 August 2014 (1 page) |
9 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 January 2014 | Registered office address changed from C/O J N Burton 80 Mosley Street Manchester M2 3FX England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from C/O J N Burton 80 Mosley Street Manchester M2 3FX England on 15 January 2014 (1 page) |
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 October 2013 | Appointment of Mr Karl Byron as a director (2 pages) |
15 October 2013 | Appointment of Mr Wesley Batty as a secretary (1 page) |
15 October 2013 | Appointment of Mr Wesley Batty as a secretary (1 page) |
15 October 2013 | Appointment of Mr Karl Byron as a director (2 pages) |
15 October 2013 | Appointment of Mr Qasim Rather as a director (2 pages) |
15 October 2013 | Appointment of Mr Qasim Rather as a director (2 pages) |
15 October 2013 | Registered office address changed from 30 Brown Street Manchester M2 1DH England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 30 Brown Street Manchester M2 1DH England on 15 October 2013 (1 page) |
8 August 2013 | Registered office address changed from 6 Abbeycroft Close Astley Manchester M29 7TJ England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 6 Abbeycroft Close Astley Manchester M29 7TJ England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 6 Abbeycroft Close Astley Manchester M29 7TJ England on 8 August 2013 (1 page) |
3 July 2013 | Termination of appointment of Suzy Ashcroft as a secretary (1 page) |
3 July 2013 | Termination of appointment of Suzy Ashcroft as a secretary (1 page) |
12 November 2012 | Incorporation (25 pages) |
12 November 2012 | Incorporation (25 pages) |