South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
Director Name | Cedric Bernard Jeffay |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 College House South Downs Road, Bowdon Altrincham Cheshire WA14 3DZ |
Secretary Name | Cedric Bernard Jeffay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 College House South Downs Road, Bowdon Altrincham Cheshire WA14 3DZ |
Director Name | Margaret Jevon |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | The Old School Lower Withington Cheshire SK11 9DX |
Director Name | Robert William Sam Jevon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 May 2006) |
Role | Company Director/Manufacturer |
Correspondence Address | St Margarets Steps 56a Fore Street Topsham Devon EX3 0HW |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £348,263 |
Cash | £822,833 |
Current Liabilities | £480,570 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2006 | Application for striking-off (1 page) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
11 August 2006 | Return made up to 14/06/06; full list of members (8 pages) |
2 August 2006 | £ ic 2000/1500 04/05/06 £ sr 500@1=500 (1 page) |
8 June 2006 | Director resigned (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | £ ic 10000/2000 05/03/06 £ sr 8000@1=8000 (1 page) |
28 February 2006 | Resolutions
|
7 October 2005 | Registered office changed on 07/10/05 from: 95 greengate salford M3 7NG (1 page) |
11 August 2005 | Return made up to 14/06/05; full list of members (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 August 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 January 2000 | Director resigned (1 page) |
27 July 1999 | Return made up to 14/06/99; no change of members (9 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | £ nc 2000/10000 17/12/97 (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 July 1996 | Return made up to 14/06/96; full list of members (5 pages) |
17 August 1995 | Amended accounts made up to 31 December 1994 (5 pages) |
20 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 August 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
30 September 1984 | Accounts made up to 31 December 1983 (5 pages) |
26 September 1984 | Accounts made up to 31 December 1982 (12 pages) |
18 June 1982 | Annual return made up to 18/05/82 (4 pages) |
18 June 1982 | Accounts made up to 31 December 1981 (8 pages) |
10 July 1981 | Accounts made up to 31 December 1980 (8 pages) |