Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary Name | Anne Elizabeth Maley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 18 years (closed 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Evenholme Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Brian Maley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 1998) |
Role | Graphic Designer |
Correspondence Address | Osborne House 6 Consort Place Greenwalk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Mr David Evans |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 105 Carrington Lane Sale Cheshire M33 5NJ |
Director Name | Christopher Benjamin Shaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2001) |
Role | General Admin Manager |
Correspondence Address | 6 Consort Place Green Walk Bowden WA14 2SH |
Director Name | Richard Anderson Herring |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2009) |
Role | Finance Director |
Correspondence Address | 9 Carnoustie Drive Tytherington Macclesfield Cheshire SK10 2TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 1 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,047 |
Cash | £3,092 |
Current Liabilities | £25,469 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Application to strike the company off the register (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated director richard herring (1 page) |
15 June 2009 | Appointment Terminated Director richard herring (1 page) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
19 August 2008 | Director's change of particulars / richard herring / 19/08/2008 (1 page) |
19 August 2008 | Director's Change of Particulars / richard herring / 19/08/2008 / HouseName/Number was: , now: 9; Street was: flat 2 orchard house, now: carnoustie drive; Area was: drummond way, now: tytherington; Post Code was: SK10 4XJ, now: SK10 2TB; Country was: , now: united kingdom; Occupation was: finance controller, now: finance director (1 page) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
3 January 2007 | Accounts made up to 28 February 2006 (7 pages) |
7 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
27 March 2006 | Company name changed mda media LTD\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed mda media LTD\certificate issued on 27/03/06 (2 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
10 June 2005 | Accounts made up to 28 February 2005 (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
26 July 2004 | Accounts made up to 29 February 2004 (5 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 January 2004 | Company name changed mda creative LIMITED\certificate issued on 06/01/04 (2 pages) |
6 January 2004 | Company name changed mda creative LIMITED\certificate issued on 06/01/04 (2 pages) |
19 November 2003 | Company name changed complete print services LIMITED\certificate issued on 19/11/03 (5 pages) |
19 November 2003 | Company name changed complete print services LIMITED\certificate issued on 19/11/03 (5 pages) |
24 September 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
24 September 2003 | Accounts made up to 28 February 2003 (5 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
22 December 2002 | Accounts made up to 28 February 2002 (5 pages) |
24 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 02/07/02; full list of members
|
4 March 2002 | Accounts made up to 28 February 2001 (5 pages) |
4 March 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
7 December 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
7 December 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
27 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts made up to 30 June 2000 (5 pages) |
7 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts made up to 30 June 1999 (6 pages) |
23 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 02/07/99; no change of members
|
13 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 July 1997 | Return made up to 02/07/97; full list of members
|
15 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 96 northenden road sale cheshire M33 3HB (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: 96 northenden road sale cheshire M33 3HB (1 page) |
12 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |