Timperley
WA15 6AD
Director Name | Mr Matthew Statham |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Mill Lane Ashley Altrincham Cheshire WA15 0RD |
Registered Address | C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at £1 | Matthew David Statham 49.02% Ordinary |
---|---|
50 at £1 | Nathan Paul Titterington 49.02% Ordinary |
1 at £1 | Matthew David Statham 0.98% Ordinary A |
1 at £1 | Nathan Paul Titterington 0.98% Ordinary B |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
6 April 2017 | Registered office address changed from Unit 12, Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA England to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 April 2017 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement of affairs with form 4.19 (6 pages) |
29 March 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2016 | Sub-division of shares on 10 August 2016 (6 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Registered office address changed from Unit 21 Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA to Unit 12, Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA on 12 September 2016 (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Registered office address changed from 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG to Unit 21 Irlam Business Centre Soapstone Way Irlam Manchester M44 6RA on 11 November 2015 (2 pages) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG on 17 March 2015 (1 page) |
9 December 2014 | Director's details changed for Mr Matthew David Statham on 8 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Matthew David Statham on 8 December 2014 (2 pages) |
18 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|