Timperley
Altrincham
Cheshire
WA15 6AL
Secretary Name | Yvonne Louise Child |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 2 Ashlands Road Timperley Altrincham Cheshire WA15 6AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2007(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 February 2008) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | St Georges Court, Winnington Ave Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Director's change of particulars / keith child / 23/11/2008 (1 page) |
14 January 2009 | Director's Change of Particulars / keith child / 23/11/2008 / HouseName/Number was: , now: 2; Street was: 14 claremont avenue, now: ashlands road; Area was: , now: timperley; Region was: , now: cheshire; Post Code was: WA14 5NF, now: WA15 6AL; Country was: , now: united kingdom (1 page) |
14 January 2009 | Secretary's Change of Particulars / yvonne child / 23/11/2008 / HouseName/Number was: 14, now: 2; Street was: claremont avenue, now: ashlands road; Area was: west timperley, now: timperley; Post Code was: WA14 5NF, now: WA15 6AL; Country was: , now: united kingdom (1 page) |
14 January 2009 | Return made up to 23/11/08; full list of members (5 pages) |
14 January 2009 | Secretary's change of particulars / yvonne child / 23/11/2008 (1 page) |
14 January 2009 | Return made up to 23/11/08; full list of members (5 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
26 June 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
26 June 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 May 2008 | Secretary appointed yvonne louise child (2 pages) |
2 May 2008 | Secretary appointed yvonne louise child (2 pages) |
21 April 2008 | Appointment Terminated Secretary bennett brooks company secretarial services LTD (1 page) |
21 April 2008 | Appointment terminated secretary bennett brooks company secretarial services LTD (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
18 January 2008 | Ad 29/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
18 January 2008 | Ad 29/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
18 January 2008 | Particulars of contract relating to shares (2 pages) |
18 January 2008 | Nc inc already adjusted 29/11/07 (1 page) |
18 January 2008 | Ad 29/11/07--------- £ si 20@1=20 £ ic 21/41 (2 pages) |
18 January 2008 | Ad 29/11/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
18 January 2008 | Particulars of contract relating to shares (2 pages) |
18 January 2008 | Ad 29/11/07--------- £ si 859@1=859 £ ic 41/900 (2 pages) |
18 January 2008 | Nc inc already adjusted 29/11/07 (1 page) |
18 January 2008 | Particulars of contract relating to shares (2 pages) |
18 January 2008 | Ad 29/11/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
18 January 2008 | Particulars of contract relating to shares (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | Ad 29/11/07--------- £ si 859@1=859 £ ic 41/900 (2 pages) |
18 January 2008 | Ad 29/11/07--------- £ si 20@1=20 £ ic 21/41 (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
23 November 2007 | Incorporation (9 pages) |
23 November 2007 | Incorporation (9 pages) |