Timperley
Cheshire
WA15 7NX
Secretary Name | Jean Cain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 16 Blyth Close Timperley Cheshire WA15 7NX |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | 1 Elliston Drive Urmston Manchester M41 0XB |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 71 King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£24,471 |
Current Liabilities | £110,783 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 08/10/03; full list of members (6 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Director's particulars changed (1 page) |
16 December 2002 | Secretary's particulars changed (1 page) |
16 December 2002 | Return made up to 08/10/02; full list of members
|
7 November 2001 | Return made up to 08/10/01; full list of members
|
26 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Secretary resigned (1 page) |
8 November 1999 | Company name changed monstrous LIMITED\certificate issued on 09/11/99 (2 pages) |
8 October 1999 | Incorporation (11 pages) |