Bowdon
Altrincham
Cheshire
WA14 3LS
Director Name | Mr Stanley Edward Anthony Senior |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 29 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Secretary Name | Mrs Patricia Ann Isabel Senior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 29 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Registered Address | 29 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £55,449 |
Cash | £65,441 |
Current Liabilities | £49,477 |
Latest Accounts | 28 February 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
17 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members
|
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1 baillie street rochdale lancs OL16 1JJ (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Return made up to 20/12/00; full list of members (5 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (5 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 December 1998 | Return made up to 20/12/98; full list of members (5 pages) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
23 January 1998 | Return made up to 20/12/97; full list of members (5 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 December 1996 | Return made up to 20/12/96; full list of members (5 pages) |
30 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |