Delamer Road Bowdon
Altrincham
Cheshire
WA14 2HQ
Director Name | Mr Victor John Frederick Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Downs Delamer Road Bowdon Altrincham Cheshire WA14 2NQ |
Secretary Name | Mrs Rosemary Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Downs Delamer Road Bowdon Altrincham Cheshire WA14 2HQ |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£637 |
Cash | £68 |
Current Liabilities | £705 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: st helier works herbert st sydney crewe cheshire CW1 5LZ (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
27 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |