Bowdon
Altrincham
Cheshire
WA14 3JG
Director Name | Mr James Matheson Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Correspondence Address | Pear Tree Cottage Martins Moss, Smallwood Sandbach Cheshire CW11 2UW |
Director Name | Michael Charles Edward Sturt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(40 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Secretary Name | Dennis Joseph White |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1992(41 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 67 Victoria Street Newtown Wigan Lancashire WN5 9BL |
Director Name | Terrance Mervyn Pearce |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(40 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | Little Bache Beech Hall Drive Tytherington Macclesfield Cheshire |
Secretary Name | Michael Charles Edward Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 66 Grasmere Macclesfield Cheshire SK11 8PL |
Registered Address | PO Box 60 Wright Street Broadheath Altrincham, Cheshire WA14 5ER |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2000 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 6 November 2016 (overdue) |
---|
23 December 1977 | Delivered on: 9 January 1978 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee out of a guarantee given by the bank to the rapdain bank on behalf of the company re tender for the north gas utilisation project with the state organisation for oil projects bagdad. Particulars: All monies now or at any time hereafter on deposit in the name of the company and designated "re iraqi tender north gas utilisation project with the treasurers office of barclays bank LTD. Outstanding |
---|---|
28 July 1977 | Delivered on: 12 August 1977 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee out of a guarantee given by the bank to the romanian bank foreign trade. Particulars: All monies now on at any time hereafter on deposit in the name of the company & designated "re romanian contract L2411" with the treasurers dept of barclays bank limited. Outstanding |
28 August 1977 | Delivered on: 12 August 1977 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee arising out of a tender bond to the national iranian oil company. Particulars: All monies now or at any time hereafter on deposit in the name of the company & designated re N.I.oc tender bond with the treasurers dept of barclays bank. Outstanding |
3 June 2015 | Restoration by order of the court (4 pages) |
---|---|
3 June 2015 | Restoration by order of the court (4 pages) |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
2 November 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
2 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
2 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Application for striking-off (1 page) |
6 October 1998 | Application for striking-off (1 page) |
7 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
11 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
14 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
28 August 1951 | Incorporation (37 pages) |
28 August 1951 | Incorporation (37 pages) |