Timperley
Altrincham
Cheshire
WA15 7EJ
Director Name | Mr Andrew Robert Baker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | Mr Gavin Hodge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Frances Ave Gatley SK8 4BJ |
Director Name | Mr Micheal Robert Paterson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roselands Cow Lane Wilmslow SK9 2AZ |
Secretary Name | Gavin Mark Hodge |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Frances Avenue Gatley Cheshire SK8 4BJ |
Secretary Name | Mrs Joy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roxby Way Knutsford Cheshire WA16 9AX |
Director Name | Mrs Shelly Parkin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornley House Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Director Name | Mr Stuart James Parkin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornley House Carrington Business Park Manchester Road Carrington Manchester M31 4DD |
Director Name | Mr Andrew Mark Kissick |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4th Floor Princess House Princess Way Swansea SA1 3LW Wales |
Director Name | Mr Ben Michael Winchester |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Princess House Princess Way Swansea SA1 3LW Wales |
Website | nodebtnow.co.uk |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1.000k at £0.01 | Bamford Capital Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 May 2012 | Delivered on: 31 May 2012 Satisfied on: 30 October 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (15 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (15 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Statement of affairs with form 4.19 (5 pages) |
22 July 2016 | Statement of affairs with form 4.19 (5 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
24 June 2016 | Registered office address changed from 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 June 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 October 2015 | Registered office address changed from 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ to 3 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 22 October 2015 (1 page) |
16 September 2015 | Registered office address changed from 4th Floor Princess House Princess Way Swansea SA1 3LW to 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from 4th Floor Princess House Princess Way Swansea SA1 3LW to 1 Bamford Gardens Timperley Altrincham Cheshire WA15 7EJ on 16 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Andrew Mark Kissick as a director on 26 July 2015 (2 pages) |
9 September 2015 | Appointment of Aaron Tyler Grayson as a director on 26 July 2015 (2 pages) |
9 September 2015 | Appointment of Aaron Tyler Grayson as a director on 26 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of Ben Michael Winchester as a director on 26 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of Ben Michael Winchester as a director on 26 July 2015 (2 pages) |
9 September 2015 | Termination of appointment of Andrew Mark Kissick as a director on 26 July 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
13 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (30 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
21 October 2014 | Appointment of Mr Andrew Mark Kissick as a director on 26 September 2014 (2 pages) |
21 October 2014 | Registered office address changed from Thornley House Carrington Business Park Carrington Manchester M31 4DD to 4Th Floor Princess House Princess Way Swansea SA1 3LW on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Ben Michael Winchester as a director on 26 September 2014 (2 pages) |
21 October 2014 | Appointment of Mr Andrew Mark Kissick as a director on 26 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Stuart James Parkin as a director on 29 September 2014 (1 page) |
21 October 2014 | Appointment of Mr Ben Michael Winchester as a director on 26 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Stuart James Parkin as a director on 29 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Shelly Parkin as a director on 26 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Shelly Parkin as a director on 26 September 2014 (1 page) |
21 October 2014 | Registered office address changed from Thornley House Carrington Business Park Carrington Manchester M31 4DD to 4Th Floor Princess House Princess Way Swansea SA1 3LW on 21 October 2014 (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Resolutions
|
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 August 2013 | Change of accounting reference date (3 pages) |
27 August 2013 | Change of accounting reference date (3 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 29 January 2013 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 June 2012 | Appointment of Mrs Shelly Parkin as a director (3 pages) |
13 June 2012 | Appointment of Mr Stuart James Parkin as a director (3 pages) |
13 June 2012 | Appointment of Mrs Shelly Parkin as a director (3 pages) |
13 June 2012 | Appointment of Mr Stuart James Parkin as a director (3 pages) |
13 June 2012 | Termination of appointment of Micheal Paterson as a director (2 pages) |
13 June 2012 | Termination of appointment of Micheal Paterson as a director (2 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
8 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Director's details changed for Mr. Micheal Robert Paterson on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr. Micheal Robert Paterson on 1 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr. Micheal Robert Paterson on 1 March 2011 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Termination of appointment of Joy Williams as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Joy Williams as a secretary (2 pages) |
16 March 2010 | Appointment of a secretary (3 pages) |
16 March 2010 | Appointment of a secretary (3 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Secretary appointed joy williams (2 pages) |
5 August 2009 | Secretary appointed joy williams (2 pages) |
1 August 2009 | Appointment terminate, director and secretary gavin hodge logged form (1 page) |
1 August 2009 | Appointment terminate, director and secretary gavin hodge logged form (1 page) |
13 July 2009 | Appointment terminated director andrew baker (1 page) |
13 July 2009 | Appointment terminated director andrew baker (1 page) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 March 2008 | Incorporation (13 pages) |
11 March 2008 | Incorporation (13 pages) |