Bowdon
Cheshire
WA14 4QG
Director Name | David Andrew Liptrott |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Cranbourne Avenue Cheadle Hulme Cheadle Cheshire SK8 7AS |
Director Name | Domenico Antonio Sacco |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 1995) |
Role | Managing Director |
Correspondence Address | 13 Cumberland Drive Bowdon Cheshire WA14 3QP |
Secretary Name | Mr Michael Damien Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1995) |
Role | Accountant |
Correspondence Address | 5 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Sigismonte Vittore Sacco |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 16 Leaside Way Thorngrove Park Wilmslow Cheshire SK9 1EW |
Director Name | Andrew David Mercer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1998) |
Role | Manager |
Correspondence Address | April Cottage Oriental Road Ascot Berkshire SL5 7AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £435,115 |
Gross Profit | £164,208 |
Net Worth | -£127,246 |
Cash | £4,943 |
Current Liabilities | £260,130 |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2000 | Dissolved (1 page) |
---|---|
18 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 108 manchester road chorlton manchester (1 page) |
26 October 1998 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Resolutions
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 28/10/97; no change of members
|
14 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 February 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 28/10/96; full list of members
|
8 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 January 1996 | Return made up to 28/10/95; full list of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: sharston house sharston road manchester M22 4RX (1 page) |
23 January 1996 | Amending form 88(2) revised (2 pages) |
22 December 1995 | New director appointed (4 pages) |
22 December 1995 | New secretary appointed (4 pages) |
22 December 1995 | Director resigned (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |