Timbersbrook
Congleton
Cheshire
CW12 3PW
Director Name | Dennis Howard Vyse |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwinds Under Rainow Road Timbersbrook Congleton Cheshire CW12 3PN |
Director Name | Mr David Ward |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Fordswells Close Littleover Derby DE23 7SU |
Director Name | Uwe Edward Kante |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mehringdamm 66 Berlin 10961 Foreign |
Director Name | Mr Robert John Minshull |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbersbrook House Timbersbrook Congleton Cheshire CW12 3PW |
Director Name | Claudius Reckford |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Export Manager |
Correspondence Address | Hauptstrasse 112 Tauberbischofsheig 97941 Germany |
Secretary Name | Mr Robert John Minshull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbersbrook House Timbersbrook Congleton Cheshire CW12 3PW |
Director Name | Susan Margaret Pollard |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2007) |
Role | Sales |
Correspondence Address | Westside 1 Holden Avenue London N12 8HY |
Secretary Name | Mr John Michael Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 October 2009) |
Role | Accountant |
Correspondence Address | 26 Daisy Bank Drive Congleton Cheshire CW12 1LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vale Works Priesty Fields Congleton Cheshire CW12 4AQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
50k at £1 | Nortek Educational Furniture & Equipment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Termination of appointment of John Hall as a secretary (1 page) |
27 October 2009 | Termination of appointment of John Hall as a secretary (1 page) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Director appointed mr robert john minshull (2 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Director appointed mr robert john minshull (2 pages) |
22 June 2009 | Appointment terminated secretary robert minshull (1 page) |
22 June 2009 | Appointment terminated secretary robert minshull (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (7 pages) |
9 July 2008 | Return made up to 31/05/08; full list of members (7 pages) |
24 June 2008 | Appointment terminated director susan pollard (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from block b part fourth floor morelands buildings 5-23 old street london EC1 (1 page) |
24 June 2008 | Appointment terminated director susan pollard (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from block b part fourth floor morelands buildings 5-23 old street london EC1 (1 page) |
27 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
27 July 2007 | Return made up to 31/05/07; no change of members (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
18 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
18 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
26 November 2004 | Return made up to 31/05/04; full list of members (8 pages) |
26 November 2004 | Return made up to 31/05/04; full list of members (8 pages) |
30 September 2004 | Ad 16/01/04--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | £ nc 1000/100000 30/11/03 (1 page) |
30 September 2004 | Ad 16/01/04--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | £ nc 1000/100000 30/11/03 (1 page) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
25 February 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
25 February 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 September 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 September 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Incorporation (13 pages) |
31 May 2002 | Incorporation (13 pages) |