Bowdon
Altrincham
Cheshire
WA14 3EB
Director Name | Mr Peter Anthony Hill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 14 September 2004) |
Role | Architect |
Correspondence Address | 54 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Secretary Name | Mr Denis Harold Trafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 September 2004) |
Role | Office Manager |
Correspondence Address | 192 Bond Street Macclesfield Cheshire SK11 6RG |
Director Name | John Collinson Marsh |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1993) |
Role | Architect |
Correspondence Address | Warford Oaks Warford Hall Drive Merrimans Lane Alderley Edge Cheshire SK9 7TR |
Secretary Name | John Collinson Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Warford Oaks Warford Hall Drive Merrimans Lane Alderley Edge Cheshire SK9 7TR |
Secretary Name | Ibrahim Danladi Abdullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1995) |
Role | Secretary |
Correspondence Address | 106 Caldy Road Handforth Wilmslow Cheshire SK9 3BU |
Secretary Name | Mr Stephen Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 29 Harvelin Park Todmorden Lancashire OL14 6HX |
Registered Address | C/O Halliday Meecham Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,447 |
Cash | £30,011 |
Current Liabilities | £41,251 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
27 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
26 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Return made up to 24/08/01; full list of members
|
6 July 2001 | Registered office changed on 06/07/01 from: 5TH floor peter house st peters square oxford street manchester M1 5AN (1 page) |
20 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (14 pages) |
7 October 1999 | Return made up to 24/08/99; no change of members
|
12 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 November 1998 | Return made up to 24/08/98; full list of members
|
29 September 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
10 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: warford hall merrimans lane great warford alderley edge cheshire SK9 7TP (1 page) |
16 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 24/08/95; full list of members
|
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |