Bowdon
Altrincham
Cheshire
WA14 3JF
Director Name | Michael Richard Cropper |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Financial Director |
Correspondence Address | 61 Hillside Avenue Bromley Cross Bolton Lancashire BL7 9NQ |
Secretary Name | Michael Richard Cropper |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Financial Director |
Correspondence Address | 61 Hillside Avenue Bromley Cross Bolton Lancashire BL7 9NQ |
Director Name | Paul Michael Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Sales Manager |
Correspondence Address | 1 Ordsall Avenue Little Hulton Manchester Greater Manchester M38 9NA |
Director Name | Mr Brian Pritchard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 15 Swallowfield Leigh Lancashire WN7 1HT |
Secretary Name | Mr Brian Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2000) |
Role | General Administration Manager |
Correspondence Address | 15 Swallowfield Leigh Lancashire WN7 1HT |
Director Name | Peter David Green Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1995) |
Role | General Manager |
Correspondence Address | 12 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Director Name | Peter Watts |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2000) |
Role | Managing Director |
Correspondence Address | 43 Parsonage Road Flixton Manchester Gmc M41 6QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,167,020 |
Gross Profit | £777,997 |
Cash | £610 |
Current Liabilities | £755,276 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Statement of affairs (5 pages) |
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
9 April 2001 | Resolutions
|
23 March 2001 | Registered office changed on 23/03/01 from: 73-89 dowson road hyde cheshire SK14 5HL (1 page) |
14 March 2001 | Return made up to 22/02/01; full list of members
|
26 January 2001 | New director appointed (2 pages) |
28 December 2000 | Company name changed whisky distribution LIMITED\certificate issued on 29/12/00 (2 pages) |
13 December 2000 | Director resigned (1 page) |
26 September 2000 | Company name changed bells LIMITED\certificate issued on 27/09/00 (3 pages) |
5 September 2000 | Director's particulars changed (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
22 March 2000 | Accounts made up to 31 December 1999 (15 pages) |
11 August 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 22/02/99; no change of members
|
12 March 1999 | Accounts for a small company made up to 31 December 1998 (14 pages) |
3 November 1998 | Secretary's particulars changed (1 page) |
12 March 1998 | Accounts made up to 31 December 1997 (13 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members
|
14 March 1997 | Accounts made up to 31 December 1996 (11 pages) |
10 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
12 March 1996 | Accounts made up to 31 December 1995 (14 pages) |
5 March 1996 | Return made up to 22/02/96; no change of members
|
5 June 1995 | Director resigned (4 pages) |