Timperley
Altrincham
Cheshire
WA15 7EE
Secretary Name | Margaret Mary Cleworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 24 Redesmere Close Timperley Altrincham Cheshire WA15 7EE |
Director Name | Margaret Mary Cleworth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 24 Redesmere Close Timperley Altrincham Cheshire WA15 7EE |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 October 2000) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 130 London Road South Poyntond Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,488 |
Cash | £13,653 |
Current Liabilities | £201 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2001 | Application for striking-off (1 page) |
17 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 12/07/00; full list of members (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 September 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 31 August 1997 (4 pages) |
15 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
17 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 August 1996 (7 pages) |
31 October 1997 | Return made up to 12/07/97; no change of members (4 pages) |
24 July 1996 | Return made up to 12/07/96; no change of members
|
6 September 1995 | Return made up to 12/07/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
8 June 1995 | Company name changed perfect pastries LIMITED\certificate issued on 09/06/95 (4 pages) |