Bowdon
Altrincham
Cheshire
WA14 4NA
Director Name | Marilyn Bretten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Correspondence Address | 4 Abbey Close Bowdon Altrincham Cheshire WA14 4NA |
Secretary Name | Alan Robert Bretten |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Abbey Close Bowdon Altrincham Cheshire WA14 4NA |
Director Name | Philip Dignan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 February 1998) |
Role | Co Director |
Correspondence Address | 15 Parrs Wood Road Withington Manchester Lancashire M20 4WJ |
Director Name | Ursula Eileen Dignan |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 February 1998) |
Role | Co Director |
Correspondence Address | 15 Parrs Wood Road Withington Manchester Lancashire M20 4WJ |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £65,235 |
Cash | £111,510 |
Current Liabilities | £124,353 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 February 2004 | Dissolved (1 page) |
---|---|
4 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (8 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
21 July 2000 | Resolutions
|
20 July 2000 | Statement of affairs (5 pages) |
11 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
27 June 2000 | Registered office changed on 27/06/00 from: st. James buildings 79 oxford street manchester M1 6HT (1 page) |
26 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 January 2000 | Return made up to 25/11/99; full list of members (5 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 December 1998 | Return made up to 25/11/98; full list of members (5 pages) |
9 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 25/11/97; full list of members (6 pages) |
18 February 1998 | £ ic 75/59 06/10/97 £ sr 16@1=16 (1 page) |
18 February 1998 | £ ic 100/75 06/10/97 £ sr 25@1=25 (1 page) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 December 1996 | Return made up to 25/11/96; full list of members (5 pages) |
15 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |