Timperley
Cheshire
WA15 7EQ
Secretary Name | Mrs Sevda Aydin Tolliday |
---|---|
Nationality | Azerbaijani |
Status | Closed |
Appointed | 20 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 October 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Redbrook Road Altrincham Cheshire WA15 7EQ |
Director Name | Maurice Mallows |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Harwood Crescent Tottington Bury Lancashire BL8 3NU |
Secretary Name | Mr Graham Roy Tolliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Redbrook Road Timperley Cheshire WA15 7EQ |
Director Name | Carl Eastwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2008) |
Role | Sales Executive |
Correspondence Address | 52 Broomfield Crescent Middleton Manchester Lancashire M24 4FW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,896 |
Current Liabilities | £33,702 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2010 | Final Gazette dissolved following liquidation (1 page) |
15 July 2010 | Notice of move from Administration to Dissolution (7 pages) |
15 July 2010 | Notice of move from Administration to Dissolution on 7 July 2010 (7 pages) |
12 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
12 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
12 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
22 September 2009 | Result of meeting of creditors (20 pages) |
22 September 2009 | Result of meeting of creditors (20 pages) |
7 September 2009 | Statement of administrator's proposal (17 pages) |
7 September 2009 | Statement of administrator's proposal (17 pages) |
27 July 2009 | Appointment of an administrator (1 page) |
27 July 2009 | Appointment of an administrator (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from unit 5E globe lane ind. Park globe lane dukinfield cheshire SK16 4RE (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from unit 5E globe lane ind. Park globe lane dukinfield cheshire SK16 4RE (1 page) |
18 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from unit G5 & G5A heaton street denton mill greater manchester M34 3RG (1 page) |
6 January 2009 | Return made up to 04/03/08; full list of members (3 pages) |
6 January 2009 | Appointment terminated director carl eastwood (1 page) |
6 January 2009 | Appointment Terminated Director carl eastwood (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Return made up to 04/03/08; full list of members (3 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from unit G5 & G5A heaton street denton mill greater manchester M34 3RG (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 July 2006 | Return made up to 04/03/06; full list of members
|
18 July 2006 | Return made up to 04/03/06; full list of members (7 pages) |
6 September 2005 | Company name changed cardboard box & packaging compan y LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed cardboard box & packaging compan y LIMITED\certificate issued on 06/09/05 (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
4 March 2005 | Incorporation (12 pages) |
4 March 2005 | Incorporation (12 pages) |