Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Secretary Name | Simon William Dutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1995(4 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 2 Stortford Drive Northern Moor Manchester M23 0FX |
Director Name | Mr John Dawson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 25 October 1993) |
Role | Sales Consultant |
Correspondence Address | 127 Kenilworth Road Macclesfield Cheshire SK11 8UY |
Secretary Name | Miss Anne Marie Larner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 4 Somerset Place Sale Cheshire M33 6HW |
Secretary Name | Robert Harold Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 18 Trimmingham Drive Brandlesholme Bury Lancashire Bl8 |
Director Name | Robert Harold Foy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 18 Trimmingham Drive Brandlesholme Bury Lancashire Bl8 |
Registered Address | 161 Slade Lane Manchester M19 2AF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £2,213 |
Current Liabilities | £8,357 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Return made up to 25/10/02; full list of members (6 pages) |
14 April 2003 | Application for striking-off (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 May 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 January 2001 | Return made up to 25/10/00; full list of members (6 pages) |
25 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1998 (3 pages) |
25 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
6 January 1999 | Return made up to 25/10/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
17 April 1998 | Return made up to 25/10/97; no change of members (4 pages) |
7 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
22 February 1996 | Return made up to 25/10/95; full list of members (5 pages) |
22 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |