Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(88 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 October 2009) |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(88 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 October 2009) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(88 years, 12 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Registered Address | Renold House Wythenshawe Manchester M22 5WL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Strike-off action suspended (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2006 | Order of court - dissolution void (3 pages) |
5 February 1992 | Resolutions
|
4 September 1991 | Full accounts made up to 30 March 1991 (5 pages) |
28 July 1991 | Return made up to 29/06/91; full list of members (9 pages) |
22 March 1991 | Company name changed john holroyd & company LIMITED\certificate issued on 25/03/91 (3 pages) |
27 June 1983 | Memorandum and Articles of Association (8 pages) |
21 July 1902 | Incorporation (60 pages) |