Bowdon
Altrincham
Cheshire
WA14 2AW
Secretary Name | Caroline Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 25 Lilac Road Hale Cheshire WA15 8BJ |
Director Name | Mr Charles Isidore Linder |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Flat 5 Westfield Bowdon Altrincham Cheshire WA14 2AW |
Secretary Name | Mr Charles Isidore Linder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Flat 5 Westfield Bowdon Altrincham Cheshire WA14 2AW |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,552 |
Cash | £6,661 |
Current Liabilities | £3,405 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
21 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
1 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
28 September 2003 | Secretary resigned;director resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
20 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |