Bowdon
Altrincham
Cheshire
WA14 2PF
Director Name | Mr John Ian Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(22 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moss Cottage Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Geoffrey John Speller |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Advertising Executive |
Correspondence Address | 47 Carrwood Halebarns Altrincham Cheshire WA15 0EN |
Director Name | Gordon Taylor |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 30 Iiwi (A) Guadalmina Alta San Pedro De Alcantara Malaga Spain |
Secretary Name | Mrs Margaret Meriel Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 35 Winstanley Road Sale Cheshire M33 2AG |
Registered Address | 3rd Floor Lawrence Buildings 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2005 | Return made up to 09/12/04; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 15/12/00; no change of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 57-63 princess street manchester M2 4EQ (1 page) |
29 January 2001 | Return made up to 15/12/99; full list of members (7 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 April 1999 | Return made up to 15/12/98; no change of members
|
15 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
21 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |