Bowdon
Altrincham
Cheshire
WA14 3JH
Director Name | Terence Livingstone |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Willow Park Fallowfield Manchester M14 6XT |
Secretary Name | Terence Livingstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Willow Park Fallowfield Manchester M14 6XT |
Director Name | Keith Bolton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Ennerdale Drive Unsworth Lancashire BL9 8HU |
Director Name | Mr Kenneth Arthur Levy |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1995) |
Role | Company Director And Chairman |
Correspondence Address | 23 Drywood Avenue Worsley Manchester Lancashire M28 2QA |
Director Name | Sylvia Rhoda Levy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1995) |
Role | Director/Company Secretary |
Correspondence Address | 23 Drywood Avenue Worsley Manchester M28 2QA |
Secretary Name | Sylvia Rhoda Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 1995) |
Role | Director/Company Secretary |
Correspondence Address | 23 Drywood Avenue Worsley Manchester M28 2QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,316,973 |
Gross Profit | £384,542 |
Net Worth | £473,571 |
Cash | £81,130 |
Current Liabilities | £277,225 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Appointment of a voluntary liquidator (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: record house north street manchester M8 8RF (1 page) |
27 October 2003 | Declaration of solvency (4 pages) |
19 October 2003 | Return made up to 17/08/03; full list of members (7 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 September 2001 | Return made up to 17/08/01; full list of members
|
7 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1999 | Ad 04/10/99--------- £ si 11500@1=11500 £ ic 450000/461500 (2 pages) |
5 October 1999 | Return made up to 17/08/99; no change of members (4 pages) |
5 October 1999 | £ nc 500000/2000000 01/10/99 (1 page) |
5 October 1999 | Resolutions
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 September 1998 | Return made up to 17/08/98; full list of members
|
15 September 1998 | Director's particulars changed (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
1 May 1997 | Ad 01/04/97--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
5 February 1997 | Auditor's resignation (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 October 1996 | Ad 08/10/96--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
21 October 1996 | Return made up to 17/08/96; no change of members (4 pages) |
21 March 1996 | Ad 18/03/96--------- £ si 40000@1=40000 £ ic 160000/200000 (2 pages) |
15 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
22 August 1995 | Ad 13/07/95--------- £ si 100000@1=100000 £ ic 60000/160000 (2 pages) |
22 August 1995 | £ nc 100000/500000 13/07/95 (1 page) |
22 August 1995 | Resolutions
|
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Secretary resigned;director resigned (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1994 | Particulars of mortgage/charge (11 pages) |
21 April 1994 | Particulars of mortgage/charge (5 pages) |