Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary Name | Dr Lalage Charlotte Yseult Cory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(same day as company formation) |
Role | Novelist |
Correspondence Address | Parklands Lodge Charcoal Road Bowdon Altrincham Cheshire WA14 4RT |
Secretary Name | Mr Peter Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Director Name | Dr Lalage Charlotte Yseult Cory |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Novelist |
Correspondence Address | Parklands Lodge Charcoal Road Bowdon Altrincham Cheshire WA14 4RT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Hallidays 2nd Floor 127-129 Portland Street Manchester Lancashire M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £273,605 |
Current Liabilities | £57,287 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Application for striking-off (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 August 2003 (11 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
2 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (11 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Return made up to 01/09/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 12 st john street manchester M3 4DX (2 pages) |
7 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
22 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Re-registration of Memorandum and Articles (9 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Application for reregistration from PLC to private (1 page) |
14 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 January 1999 | Full group accounts made up to 31 August 1998 (15 pages) |
7 October 1998 | Return made up to 01/09/98; full list of members (7 pages) |
9 December 1997 | Full group accounts made up to 31 August 1997 (14 pages) |
16 January 1997 | Full group accounts made up to 31 August 1996 (15 pages) |
21 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
21 March 1995 | Ad 02/11/94--------- £ si 80000@1 (10 pages) |
21 March 1995 | Statement of affairs (8 pages) |