Bowdon
Altrincham
Cheshire
WA14 3PW
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2005) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(8 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Financial Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr John Richard Wareing |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 24 Hewitt Drive Kirby Muxloe Leicester LE9 2EB |
Secretary Name | Andrew Rolland York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 11 Knighton Close Broughton Astley Leicestershire LE9 6UG |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Secretary Name | Roger Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Latchetts 3 Homestead Close Cossington Leicester LE7 4UN |
Director Name | Mr Robert Malcolm Gordon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Director Name | Mr Graham Dewhurst |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Cottage Fulstone Hall Lane New Mill Holmfirth West Yorkshire HD9 7DW |
Director Name | Ronald Berry Kershaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 18 Priestley Way Uplands Park,Shaw Oldham Lancashire OL2 8HU |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Renold House Styal Road Manchester Lancashire M22 5WL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 3 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Total exemption full accounts made up to 3 April 2004 (4 pages) |
19 August 2004 | Application for striking-off (1 page) |
19 February 2004 | Return made up to 18/02/04; full list of members (3 pages) |
15 August 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
31 May 2003 | Director's particulars changed (1 page) |
28 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
6 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: narborough road south leicester, LE3 2LF (1 page) |
20 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
8 September 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
19 March 1998 | Return made up to 18/02/98; full list of members
|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 March 1996 | Return made up to 18/02/96; no change of members
|
16 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |