Bowdon
Altrincham
Cheshire
WA14 3AD
Secretary Name | Mr Alan James Bukvic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 9 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Secretary Name | Mr Alan James Bukvic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 6 Woodbourne Court Woodbourne Road Sale Cheshire M33 3TT |
Secretary Name | Tatjana Bukvic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 9 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | Peter William Bukvic |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2003) |
Role | Business Deveopment Manager |
Correspondence Address | 22 Milestone Road Poole Dorset BH15 3DS |
Director Name | Michael Sammut |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2008) |
Role | Commercial Manager |
Correspondence Address | 82 Weaver Street Winsford Cheshire CW7 4AA |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £118,576 |
Current Liabilities | £1,296,585 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2009 | Notice of move from Administration to Dissolution (8 pages) |
8 April 2009 | Result of meeting of creditors (28 pages) |
5 March 2009 | Administrator's progress report to 30 January 2009 (8 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from darland house 44 winnington hill northwich cheshire CW8 1AU (1 page) |
7 August 2008 | Appointment of an administrator (1 page) |
30 July 2008 | Appointment terminated director michael sammut (1 page) |
6 November 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 August 2007 | Particulars of mortgage/charge (10 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
2 November 2006 | Return made up to 01/08/06; full list of members (7 pages) |
17 February 2006 | Accounts for a small company made up to 5 August 2005 (8 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
4 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Accounts for a small company made up to 7 July 2004 (8 pages) |
27 October 2004 | Return made up to 01/08/04; full list of members (7 pages) |
27 May 2004 | Director resigned (1 page) |
4 May 2004 | Accounts for a small company made up to 7 July 2003 (7 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | Accounts for a small company made up to 5 July 2002 (7 pages) |
19 November 2002 | Return made up to 01/08/02; full list of members (7 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
8 February 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 01/08/01; full list of members (6 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 34 great jackson street manchester M15 5NG (1 page) |
28 November 2000 | Return made up to 01/08/00; full list of members
|
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
4 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 March 1999 | Resolutions
|
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
17 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 March 1998 | Resolutions
|
15 August 1997 | Return made up to 01/08/97; full list of members
|
23 April 1997 | Resolutions
|
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
25 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 February 1996 | Resolutions
|
31 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 May 1990 | Ad 04/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1990 | Company name changed barnettfair LIMITED\certificate issued on 25/04/90 (2 pages) |
1 August 1989 | Incorporation (16 pages) |