Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary Name | Mr Brian Sharples Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Mile End Road Stockport Cheshire SK2 6BP |
Director Name | Mrs Elizabeth Mary Ridge |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chiswick Staithe Hartington Road London W4 |
Director Name | Stephen Richard Whitehead |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 1999) |
Role | Investment Consultant |
Correspondence Address | The Gables Charcoal Road Altrincham Cheshire WA14 4SA |
Secretary Name | Martyn Andrew White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | The Gables Park Avenue Wortley Sheffield South Yorkshire S35 7DR |
Director Name | Mr Roger Edward Mattocks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2005) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 19 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mr Brian Sharples Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1997) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 83 Mile End Road Stockport Cheshire SK2 6BP |
Secretary Name | Mr Brian Sharples Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1997) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 83 Mile End Road Stockport Cheshire SK2 6BP |
Secretary Name | Richard John Heywood Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2000) |
Role | Financial Controller |
Correspondence Address | 14 Burnt Acre Chelford Macclesfield Cheshire SK11 9SS |
Secretary Name | Vanessa Helen Louise Astles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 2001) |
Role | Financial Adviser |
Correspondence Address | 12 Malmesbury Close Poynton Stockport Cheshire SK12 1SE |
Secretary Name | Ian Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Legh Road Adlington SK10 4NE |
Registered Address | Whitehead House Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,192 |
Cash | £166 |
Current Liabilities | £121,835 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Application for striking-off (1 page) |
21 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
15 November 2005 | Director resigned (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 December 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members
|
6 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
18 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 November 1995 | Return made up to 19/10/95; change of members (6 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: the gables charcoal road dunham massey altrincham cheshire WA14 4SA (1 page) |