Bowdon
Cheshire
WA14 3LY
Director Name | Mr William Andrew Thompson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bow Green Road Bowdon Cheshire WA14 3LY |
Secretary Name | Mrs Susan Charmian Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bow Green Road Bowdon Cheshire WA14 3LY |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Director Name | Michelle Coen |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2008) |
Role | Operations Director |
Correspondence Address | 23 Priory Lane Reddish Stockport Cheshire SK5 6HL |
Director Name | Toni Demetrius Antoni |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2008) |
Role | Co Director |
Correspondence Address | 14 Hillside Road Hale Cheshire WA15 8BT |
Secretary Name | CFH Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1993(same day as company formation) |
Correspondence Address | 4 Weston Road Petersfield Hampshire GU31 4JF |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£168,980 |
Cash | £225 |
Current Liabilities | £235,761 |
Latest Accounts | 30 June 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Liquidators statement of receipts and payments to 16 June 2009 (5 pages) |
19 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Statement of affairs with form 4.19 (6 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page) |
25 February 2008 | Appointment terminated director toni antoni (1 page) |
25 February 2008 | Appointment terminated director michelle coen (1 page) |
29 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (4 pages) |
31 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 July 2005 | New director appointed (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 November 2004 | New director appointed (2 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
9 January 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
9 September 2003 | Company name changed prego italia LIMITED\certificate issued on 09/09/03 (2 pages) |
18 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
13 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 April 2002 | Resolutions
|
22 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 May 2001 | Resolutions
|
5 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 31 king street knutsford cheshire WA16 6DW (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 February 2000 | Company name changed prego catering LIMITED\certificate issued on 15/02/00 (2 pages) |
24 January 2000 | Company name changed fantasy foods LIMITED\certificate issued on 25/01/00 (3 pages) |
18 January 2000 | Return made up to 12/08/99; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 September 1998 | Resolutions
|
20 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
15 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 August 1996 | Return made up to 12/08/96; no change of members (4 pages) |
21 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
17 May 1995 | Resolutions
|