Bowdon
Altrincham
Cheshire
WA14 3NT
Director Name | Timothy John Gresty |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Advertising Consultant |
Correspondence Address | 57 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Director Name | Michael Andrew Smirthwaite |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Advertising Consultant |
Correspondence Address | 4 Sutton Road Stockport Cheshire SK4 2PW |
Secretary Name | Mrs Margaret Ann Gresty |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Langham Road Bowdon Altrincham Cheshire WA14 3NT |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £46,483 |
Cash | £681 |
Current Liabilities | £412,993 |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 June 2002 | Dissolved (1 page) |
---|---|
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2001 | Resignation of a liquidator (1 page) |
28 June 2001 | Appointment of a voluntary liquidator (1 page) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Resignation of a liquidator (1 page) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 52 the downs altrincham cheshire WA14 2QJ (1 page) |
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
20 May 1996 | Resolutions
|
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |