Altringham
Cheshire
WA14 2BT
Director Name | Malcolm Peter Roberts |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 22 Ash Grove Bowdon Altrincham Cheshire WA14 3EG |
Director Name | Miss Christine Smith |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Racquets Court Bostock Hall Bostock Road Bostock Cheshire CW10 9JN |
Secretary Name | David Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 3 Oakdene Parkfield Drive Altringham Cheshire WA14 2BT |
Director Name | David Elliott Lindsay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(6 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | The Old Post Office Midford Bath BA2 7DA |
Director Name | Mr Michael John Symons |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(6 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Place Richmond Road Bath Avon BA1 5PU |
Secretary Name | David Elliott Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(6 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | The Old Post Office Midford Bath BA2 7DA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Oakfield House Oakfield Road Altrincham Cheshire WA15 8EW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Application for striking-off (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
8 October 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
19 February 1999 | Resolutions
|
26 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Return made up to 01/10/98; no change of members
|
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
27 October 1997 | Return made up to 01/10/97; full list of members
|
20 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
17 April 1997 | Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page) |
17 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
24 September 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
26 June 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |