Baildon
Shipley
West Yorkshire
BD17 6ND
Director Name | Mr Gary Alexander Bowles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(same day as company formation) |
Role | Electronics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cabbage Row Cottage 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL |
Secretary Name | Sarah Frances Bowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cabbage Row Cottage 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL |
Director Name | Donald Anthony Acott Roworth |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Consulting Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Blake Lea House Waters Road Marsden Huddersfield West Yorkshire HD7 6NG |
Director Name | Mr Donald Rowand Fergusson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryn Celyn Nannerch Mold Clwyd CH7 5RT Wales |
Secretary Name | Mr Donald Rowand Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryn Celyn Nannerch Mold Clwyd CH7 5RT Wales |
Secretary Name | Mr Gary Alexander Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 1995) |
Role | Electronics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cabbage Row Cottage 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL |
Director Name | Sarah Frances Bowles |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cabbage Row Cottage 7 Back Blackburn Road Egerton Bolton Lancashire BL7 9TL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Buchler Phillips Traynor Elliot House 151 Deansgate Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 October 1998 | Dissolved (1 page) |
---|---|
14 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Statement of affairs (8 pages) |
12 August 1997 | Appointment of a voluntary liquidator (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: salford tramways building frederick road salford M6 6BY (1 page) |
28 July 1997 | Director resigned (1 page) |
9 June 1997 | Ad 28/10/96--------- £ si 10000@1=10000 £ ic 42000/52000 (2 pages) |
9 June 1997 | Return made up to 14/04/97; change of members (6 pages) |
9 June 1997 | £ nc 50000/52000 28/10/96 (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 14/04/95; full list of members (8 pages) |
10 April 1995 | Secretary resigned (2 pages) |
22 March 1995 | Ad 20/02/95-24/02/95 £ si 4250@1=4250 £ ic 25000/29250 (2 pages) |
22 March 1995 | Ad 20/02/95-24/02/95 £ si 12750@1=12750 £ ic 29250/42000 (2 pages) |