Bowdon
Altrincham
Cheshire
WA14 3PQ
Director Name | Mr Timothy Lewis Bell |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 November 2005) |
Role | Metal Spinner-Company Director |
Correspondence Address | 11 Devonshire Park Road Davenport Park Stockport Cheshire SK2 6JZ |
Secretary Name | Robert Stanley Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1992(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 39 Gaddum Road Bowdon Altrincham Cheshire WA14 3PQ |
Director Name | Brenda Catherine Bell |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 11 Devonshire Park Road Davenport Park Stockport Cheshire SK2 6JZ |
Registered Address | 35 Slade Lane Longsight Manchester M13 0QJ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,425 |
Cash | £18,236 |
Current Liabilities | £6,433 |
Latest Accounts | 31 March 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members
|
1 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 February 1997 | Return made up to 19/01/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Resolutions
|
9 January 1997 | Auditor's resignation (1 page) |
18 January 1996 | Return made up to 19/01/96; no change of members
|
21 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 April 1995 | New director appointed (2 pages) |
19 June 1957 | Certificate of incorporation (1 page) |
19 June 1957 | Incorporation (19 pages) |