Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary Name | Renata Amalia Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Manchester SK1 3HS |
Director Name | Colin Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 3 Barnfield Urmston Manchester M41 9EW |
Director Name | Mr Timothy Richard Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 1999) |
Role | Chartered Engineer |
Correspondence Address | Brindley Lodge Adcroft Street Stockport Cheshire SK1 3HS |
Director Name | Neil Morton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1996) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 August 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 | 26 August 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 | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brindley Lodge Adcroft Street Stockport Cheshire SK1 3HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £896 |
Cash | £896 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
5 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 October 1999 | Return made up to 26/08/99; no change of members (5 pages) |
26 October 1999 | Director resigned (1 page) |
1 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
27 October 1998 | Return made up to 26/08/98; no change of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 October 1997 | Return made up to 26/08/97; full list of members
|
22 October 1997 | Director's particulars changed (1 page) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 26/08/96; no change of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 October 1995 | Return made up to 26/08/95; full list of members (10 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |