Timperley
Altrincham
Cheshire
WA15 7YG
Secretary Name | Mrs Deborah Elizabeth Anne Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(36 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Yeoford Drive Altrincham Cheshire WA14 4UP |
Director Name | Mrs Deborah Elizabeth Anne Wadsworth |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1992(37 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (closed 16 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Yeoford Drive Altrincham Cheshire WA14 4UP |
Director Name | Mrs Eleanor Wild |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 March 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 Silverdale Racefield Road Altrincham Cheshire WA14 4AP |
Director Name | Freda Wild |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 23 Shay Lane Hale Barns Altrincham Cheshire WA15 8NZ |
Director Name | Mr James Philip Wild |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 April 2010) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 22 Silverdale Racefield Road Altrincham Cheshire WA14 4AP |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Michael John Wild 57.14% Ordinary |
---|---|
3k at £1 | D.e.a. Wadsworth 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,458 |
Cash | £416,799 |
Current Liabilities | £6,393 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (12 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 5 March 2015 (12 pages) |
16 March 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 March 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 5 March 2015 (12 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 5 March 2015 (12 pages) |
25 March 2014 | Registered office address changed from Arctic House Atlantic Street Broadheath Altrincham WA14 5BN on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from Arctic House Atlantic Street Broadheath Altrincham WA14 5BN on 25 March 2014 (2 pages) |
24 March 2014 | Declaration of solvency (3 pages) |
24 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Declaration of solvency (3 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Eleanor Wild as a director (1 page) |
7 January 2011 | Termination of appointment of Eleanor Wild as a director (1 page) |
7 January 2011 | Termination of appointment of James Wild as a director (1 page) |
7 January 2011 | Termination of appointment of James Wild as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
21 November 2009 | Director's details changed for James Philip Wild on 11 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Eleanor Wild on 11 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Eleanor Wild on 11 October 2009 (2 pages) |
21 November 2009 | Director's details changed for James Philip Wild on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Deborah Elizabeth Anne Wadsworth on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael John Wild on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael John Wild on 11 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Deborah Elizabeth Anne Wadsworth on 11 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
23 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Location of register of members (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members
|
10 November 2004 | Return made up to 11/10/04; full list of members
|
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
1 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | Director's particulars changed (1 page) |
7 November 2002 | Return made up to 11/10/02; full list of members (10 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | Return made up to 11/10/01; full list of members
|
22 November 2001 | Return made up to 11/10/01; full list of members
|
15 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 1999 | Return made up to 11/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 11/10/99; full list of members (8 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
27 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 January 1955 | Incorporation (22 pages) |
3 January 1955 | Incorporation (22 pages) |