Chesham Place, Bowdon
Altrincham
Cheshire
WA14 2JL
Director Name | Craig Austen Helm |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1995(3 years after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 57 Stonehill Close Hillside Park Appleton Warrington WA4 5QD |
Director Name | Mr Adrian Edward Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1993(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 1 Greenway Close Sale Cheshire M33 4PU |
Director Name | Tracy Annette Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 1993(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 1 Greenway Close Sale Cheshire M33 4PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co chorley new road bolton lancashire BL1 4QR (1 page) |
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: woodfield house woodfield road altrincham cheshire WA14 4AC (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Statement of affairs (5 pages) |
22 May 2001 | Appointment of a voluntary liquidator (1 page) |
7 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
15 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 July 1999 | Return made up to 25/06/99; no change of members
|
24 July 1998 | Return made up to 25/06/98; full list of members
|
20 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
18 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
18 July 1997 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
2 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
2 August 1996 | Director resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
12 April 1996 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | Return made up to 25/06/95; no change of members
|