Bowdon Altrincham
Cheshire
WA14 2JB
Secretary Name | Sandra Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Heald Close Bowdon,Altrincham Cheshire WA14 2JB |
Director Name | Sandra Fox |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Correspondence Address | 3 Heald Close Bowdon,Altrincham Cheshire WA14 2JB |
Director Name | Brian James Whitworth |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1992) |
Role | Solicitor |
Correspondence Address | 89 Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 September 2002 | Dissolved (1 page) |
---|---|
13 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | O/C - replacement of liquidator (13 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
28 December 2001 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Appointment of a voluntary liquidator (1 page) |
16 December 1998 | Statement of affairs (6 pages) |
16 December 1998 | Resolutions
|
5 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 May 1998 | Return made up to 25/09/97; full list of members (6 pages) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1997 | Return made up to 25/09/96; no change of members (4 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
23 November 1995 | Return made up to 25/09/95; no change of members
|
29 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |