Bowdon
Altrincham
Cheshire
WA14 2PG
Secretary Name | Eileen Haworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Roger Keith Eric Pellew |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Meadow Barn Honing Road Dilham NR28 9PR |
Director Name | Michael Geoffrey Oliver |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 August 1997) |
Role | Businessman |
Correspondence Address | 525 Wheelhouse Square Vancouver V52 4l8 British Columbia Canada |
Director Name | Vincent Woodhall |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 15 April 1997) |
Role | Telecommunications |
Correspondence Address | 7 Birchwood Grove Drumpellier Lawns Baillieston Lanarkshire G69 7TL Scotland |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Sec of state's release ofliq (1 page) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 2 oxford rd altrincham cheshire WA14 2DY (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Statement of affairs (6 pages) |
23 October 1997 | Appointment of a voluntary liquidator (2 pages) |
28 August 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 June 1997 | Director resigned (1 page) |
28 April 1997 | Ad 17/04/97--------- £ si 80000@1=80000 £ ic 50000/130000 (2 pages) |
4 March 1997 | Ad 09/01/97--------- £ si 49998@1 (2 pages) |
4 March 1997 | Statement of affairs (2 pages) |
17 February 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 09/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | £ nc 2000/200000 09/01/97 (1 page) |
3 February 1997 | New director appointed (3 pages) |
16 January 1997 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 October 1995 | Company name changed teleconnection (north) LIMITED\certificate issued on 27/10/95 (4 pages) |
5 September 1995 | Return made up to 20/07/95; no change of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |