Bowdon
Altrincham
Cheshire
WA14 3HD
Director Name | John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 27 years (closed 18 April 2019) |
Role | Company Director |
Correspondence Address | Dunham Oaks Dunham Road Bowdon Cheshire WA14 4QD |
Director Name | Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 27 years (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(69 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £220,000 |
Latest Accounts | 31 January 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
28 November 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (5 pages) |
---|---|
31 May 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (5 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 26 October 2016 (5 pages) |
17 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (5 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 26 April 2016 (5 pages) |
17 May 2016 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (5 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 26 October 2015 (5 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 26 April 2015 (5 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 26 April 2015 (5 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 26 October 2014 (5 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 26 October 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 26 April 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 26 April 2014 (5 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 26 October 2013 (5 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (5 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 26 April 2013 (5 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 26 April 2013 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 October 2008 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 April 2009 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 October 2011 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 October 2009 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 April 2008 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 April 2009 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 April 2008 (5 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
23 April 2013 | Insolvency:removal of donald bailey as liquidator and appointment of paul barber and francesca tackie as joint liquidators. (1 page) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 December 2011 | Restoration by order of the court (2 pages) |
22 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
29 February 2008 | Deferment of dissolution (voluntary) (1 page) |
29 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
22 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
10 November 2003 | Declaration of solvency (3 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
30 October 2003 | Resolutions
|
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
25 November 2002 | Full accounts made up to 31 January 2002 (10 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (8 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (7 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (7 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
3 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members
|
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
23 April 1996 | Return made up to 14/04/96; full list of members (9 pages) |
19 October 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (12 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 September 1989 | Resolutions
|
19 May 1988 | Full accounts made up to 31 December 1986 (10 pages) |
28 September 1987 | Full group accounts made up to 31 December 1985 (11 pages) |
15 April 1986 | Accounts made up to 31 December 1984 (7 pages) |
6 August 1985 | Accounts made up to 31 December 1983 (10 pages) |
20 March 1984 | Accounts made up to 31 December 1982 (9 pages) |
5 May 1983 | Accounts made up to 31 December 1981 (10 pages) |
7 July 1982 | Accounts made up to 31 December 1980 (10 pages) |
6 July 1982 | Accounts made up to 31 December 1979 (10 pages) |
5 July 1982 | Accounts made up to 31 December 1978 (10 pages) |
22 August 1979 | Accounts made up to 31 December 1977 (9 pages) |
24 January 1977 | Accounts made up to 30 September 1976 (12 pages) |
12 January 1976 | Accounts made up to 30 September 1975 (11 pages) |
1 February 1940 | Company name changed\certificate issued on 01/02/40 (2 pages) |
21 October 1926 | Certificate of incorporation (1 page) |