Bowdon
Altrincham
Cheshire
WA14 3JH
Director Name | Mr Laurence Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | Apt 6, 7 The Springs Bowdon Altrincham WA14 3JH |
Director Name | Mrs Irene Kirk |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2 The Springs Bowdon Altrincham WA14 3JH |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2006(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Joseph Gould |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 1 The Springs Park Road Bowdon Cheshire WA14 3JH |
Secretary Name | Dr Norman Leslie Roland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 3 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Dennis John Merrett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Retired |
Correspondence Address | Apartment 4 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Johanna Mary Keen |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 6 7 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Jack Farley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Springs Park Road, Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Mercia Edith Marsh |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 March 2014) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Apt 4 7 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Dr Norman Leslie Roland |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2006) |
Role | Retired |
Correspondence Address | 3 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | David Anthony Solomon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2006) |
Role | Retired |
Correspondence Address | 5 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Richard William Harper |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2010) |
Role | Solicitor |
Correspondence Address | Apartment 5 7 The Springs Bowdon Cheshire WA14 3JH |
Director Name | Dr Jessie Roland |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 3 7 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Mr Ronald Michael Collins |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 1 Number 7 The Springs Park Road Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Mrs Susan Jane Harper |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(24 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Springs Park Road, Bowdon Altrincham Cheshire WA14 3JL |
Director Name | Mr Edward Viner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Oren Barrie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(32 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 The Springs Bowdon Altrincham WA14 3JH |
Director Name | Mrs Carrie Collins |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | No 1, 7 The Springs The Springs Bowdon Altrincham WA14 3JH |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2004) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2006) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,365 |
Cash | £2,740 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
5 February 2024 | Termination of appointment of Edward Viner as a director on 3 February 2024 (1 page) |
---|---|
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 October 2023 | Appointment of Mrs Irene Kirk as a director on 4 October 2023 (2 pages) |
28 September 2023 | Termination of appointment of Jessie Roland as a director on 28 September 2023 (1 page) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Termination of appointment of Oren Barrie as a director on 15 September 2022 (1 page) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Termination of appointment of Carrie Collins as a director on 5 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
9 June 2020 | Appointment of Mrs Carrie Collins as a director on 9 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Ronald Michael Collins as a director on 3 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Appointment of Mr Oren Barrie as a director on 26 November 2018 (2 pages) |
4 October 2018 | Termination of appointment of Jack Farley as a director on 4 October 2018 (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Appointment of Mr Edward Viner as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Edward Viner as a director on 5 October 2017 (2 pages) |
18 July 2017 | Termination of appointment of Susan Jane Harper as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Susan Jane Harper as a director on 18 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
9 February 2017 | Appointment of Mr Laurence Green as a director on 1 July 2016 (2 pages) |
9 February 2017 | Appointment of Mr Laurence Green as a director on 1 July 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Annual return made up to 5 June 2016 no member list (8 pages) |
9 June 2016 | Annual return made up to 5 June 2016 no member list (8 pages) |
9 June 2016 | Termination of appointment of Johanna Mary Keen as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Johanna Mary Keen as a director on 9 June 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
8 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
8 June 2015 | Annual return made up to 5 June 2015 no member list (8 pages) |
4 March 2015 | Appointment of Mrs Patricia Cleary as a director on 25 February 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Patricia Cleary as a director on 25 February 2015 (2 pages) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (7 pages) |
18 March 2014 | Termination of appointment of Mercia Edith Marsh as a director on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Mercia Edith Marsh as a director on 18 March 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
14 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
14 June 2013 | Annual return made up to 5 June 2013 no member list (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Annual return made up to 5 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 5 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 5 June 2012 no member list (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 July 2011 | Secretary's details changed for Stuarts Limited on 7 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
8 July 2011 | Secretary's details changed for Stuarts Limited on 7 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Stuarts Limited on 7 July 2011 (2 pages) |
8 July 2011 | Appointment of Mrs Susan Jane Harper as a director (2 pages) |
8 July 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
8 July 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
8 July 2011 | Appointment of Mrs Susan Jane Harper as a director (2 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
29 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
29 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
28 June 2010 | Director's details changed for Johanna Mary Keen on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Ronald Michael Collins on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Stuarts Limited on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mercia Edith Marsh on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Ronald Michael Collins on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Stuarts Limited on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Jessie Roland on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Jessie Roland on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mercia Edith Marsh on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Ronald Michael Collins on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Johanna Mary Keen on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Johanna Mary Keen on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mercia Edith Marsh on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Jessie Roland on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Stuarts Limited on 5 June 2010 (2 pages) |
5 March 2010 | Termination of appointment of Richard Harper as a director (1 page) |
5 March 2010 | Termination of appointment of Richard Harper as a director (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 5 January 2010 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
18 June 2009 | Annual return made up to 05/06/09 (4 pages) |
18 June 2009 | Annual return made up to 05/06/09 (4 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Annual return made up to 05/06/08
|
7 August 2008 | Annual return made up to 05/06/08
|
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 August 2007 | Annual return made up to 05/06/07 (6 pages) |
11 August 2007 | Annual return made up to 05/06/07 (6 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
30 January 2007 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 August 2006 | Annual return made up to 05/06/06 (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Annual return made up to 05/06/06 (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Annual return made up to 05/06/05 (5 pages) |
18 July 2005 | Annual return made up to 05/06/05 (5 pages) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Annual return made up to 05/06/04
|
24 August 2004 | Annual return made up to 05/06/04
|
11 August 2004 | Registered office changed on 11/08/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 June 2003 | Annual return made up to 05/06/03 (5 pages) |
13 June 2003 | Annual return made up to 05/06/03 (5 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 June 2002 | Annual return made up to 05/06/02
|
12 June 2002 | Annual return made up to 05/06/02
|
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 July 2001 | Annual return made up to 05/06/01
|
9 July 2001 | Annual return made up to 05/06/01
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: apartment 2 the springs park road, bowdon altrincham cheshire WA14 3JH (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: apartment 2 the springs park road, bowdon altrincham cheshire WA14 3JH (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
11 October 2000 | Annual return made up to 05/06/00
|
11 October 2000 | Annual return made up to 05/06/00
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: apartment 4 the springs park road bowden altrincham cheshire WA14 3JH (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: apartment 4 the springs park road bowden altrincham cheshire WA14 3JH (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 June 1999 | Annual return made up to 05/06/99 (4 pages) |
10 June 1999 | Annual return made up to 05/06/99 (4 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 September 1998 | Amended accounts made up to 31 March 1998 (1 page) |
8 September 1998 | Amended accounts made up to 31 March 1998 (1 page) |
8 September 1998 | Amended accounts made up to 31 March 1997 (1 page) |
8 September 1998 | Amended accounts made up to 31 March 1997 (1 page) |
28 August 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
28 August 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
28 August 1998 | Accounts for a small company made up to 1 April 1998 (1 page) |
28 August 1998 | Accounts for a small company made up to 1 April 1998 (1 page) |
28 August 1998 | Accounts for a small company made up to 1 April 1998 (1 page) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 August 1998 | Annual return made up to 05/06/98
|
21 August 1998 | Annual return made up to 05/06/97 (4 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Annual return made up to 05/06/97 (4 pages) |
21 August 1998 | Annual return made up to 05/06/98
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 July 1996 | Annual return made up to 05/06/96 (4 pages) |
25 July 1996 | Annual return made up to 05/06/96 (4 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 May 1995 | Annual return made up to 05/06/95 (4 pages) |
31 May 1995 | Annual return made up to 05/06/95 (4 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |