Bowdon
Altrincham
WA14 2HT
Director Name | Mr Harold Hyman Solomons |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3, Merlewood Langham Road Bowdon Altrincham WA14 2HT |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2017(28 years after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 7 Ambassador Place, Stockport Road Altrincham WA15 8DB |
Director Name | Dennis Birchall |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 April 2004) |
Role | Retired |
Correspondence Address | Flt 3 Merlewood 17 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Director Name | Mr Alan Roger Kemp |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 1997) |
Role | Government Service |
Correspondence Address | Apartment 2 Merlewood 17 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Director Name | Dr Harold Joseph Shapiro |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years after company formation) |
Appointment Duration | 10 years (resigned 29 January 2002) |
Role | Physician |
Correspondence Address | Apartment 4 Merlewood 17 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Secretary Name | Dennis Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Flt 3 Merlewood 17 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Director Name | Mrs Rita Shapiro |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Merlewood 17 Langham Road Altrincham Cheshire WA14 2HT |
Director Name | Mrs Ruth Barbara Wilkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merlewood 17 Langham Road Altrincham Cheshire WA14 2HT |
Secretary Name | Mrs Ruth Barbara Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merlewood 17 Langham Road Altrincham Cheshire WA14 2HT |
Director Name | Mr Barry McKenzie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Merlewood 17 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Secretary Name | Mr Barry McKenzie |
---|---|
Status | Resigned |
Appointed | 30 June 2016(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | Flat 2, Merlewood 17 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Director Name | Mr Andre Michael Robin Sochovsky |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5. Merlewood 17 Langham Road Bowdon Altrincham WA14 2HT |
Website | www.hotels-altrincham.com/ |
---|---|
Telephone | 0161 9287121 |
Telephone region | Manchester |
Registered Address | 7 Ambassador Place, Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andre Michael Robin Sochovsky 16.67% Ordinary |
---|---|
1 at £1 | Andrea Jane Bardsley & Mark Andrew Bardsley 16.67% Ordinary |
1 at £1 | Barry Mckenzie & Susan V. Mckenzie 16.67% Ordinary |
1 at £1 | Executors Of Estate Of Samuel Oxford 16.67% Ordinary |
1 at £1 | Rita Shapiro 16.67% Ordinary |
1 at £1 | Ruth Barbara Wilkins & Geoffrey Selwyn Wilkins 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
26 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
26 January 2017 | Registered office address changed from 17 Langham Road Bowdon Altrincham Cheshire. WA14 2HT to 7 Ambassador Place, Stockport Road Altrincham WA15 8DB on 26 January 2017 (1 page) |
25 January 2017 | Appointment of Stuarts Ltd as a secretary on 25 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Barry Mckenzie as a secretary on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 January 2017 | Appointment of Mr Andre Michael Robin Sochovsky as a director on 7 July 2016 (2 pages) |
7 August 2016 | Termination of appointment of Rita Shapiro as a director on 30 June 2016 (1 page) |
7 August 2016 | Termination of appointment of Ruth Barbara Wilkins as a secretary on 30 June 2016 (1 page) |
7 August 2016 | Appointment of Mr Barry Mckenzie as a director on 30 June 2016 (2 pages) |
7 August 2016 | Appointment of Mr Barry Mckenzie as a secretary on 30 June 2016 (2 pages) |
7 August 2016 | Termination of appointment of Ruth Barbara Wilkins as a director on 30 June 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 February 2010 | Director's details changed for Rita Shapiro on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Rita Shapiro on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ruth Barbara Wilkins on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Secretary's details changed for Mrs Ruth Barbara Wilkins on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ruth Barbara Wilkins on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mrs Ruth Barbara Wilkins on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 January 2009 | Return made up to 09/01/09; full list of members (6 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 January 2007 | Return made up to 12/01/07; full list of members (9 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2005 | Return made up to 12/01/05; full list of members
|
16 April 2004 | Secretary resigned;director resigned (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2003 | Return made up to 26/01/03; full list of members
|
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 March 2002 | Director resigned (2 pages) |
6 March 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2001 | Return made up to 26/01/01; full list of members (8 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 April 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 26/01/97; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |