York Drive Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary Name | Nicholas McKinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 January 2004) |
Role | Accountant |
Correspondence Address | Foxwood York Drive Bowdon Altrincham Cheshire WA14 3HF |
Director Name | Mr Raymond Noel Morrissey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 1999) |
Role | Engineer |
Correspondence Address | 13 Woodlands Park Girton Cambridge Cambridgeshire CB3 0QB |
Director Name | Mrs Susanne Morrissey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 1999) |
Role | Administrator |
Correspondence Address | 13 Woodlands Park Girton Cambridge Cambridgeshire CB3 0QB |
Secretary Name | Mrs Susanne Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 13 Woodlands Park Girton Cambridge Cambridgeshire CB3 0QB |
Registered Address | Twist Hughes & Co 21/23 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £335,842 |
Gross Profit | £127,511 |
Net Worth | £1,072 |
Cash | £5,542 |
Current Liabilities | £66,376 |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | Return made up to 28/03/02; full list of members (6 pages) |
8 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: c/o twist hughes & company 16 kingsway altrincham cheshire WA14 1PJ (1 page) |
11 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
8 September 1999 | Return made up to 28/03/98; no change of members (4 pages) |
8 September 1999 | Return made up to 28/03/99; full list of members (6 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 13 woodlands park girton cambridge CB3 0QB (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
25 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
24 April 1998 | Company name changed applied medical technology limit ed\certificate issued on 27/04/98 (2 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
24 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 July 1995 | Return made up to 28/03/95; change of members (6 pages) |