Bowdon
Cheshire
WA14 2AR
Secretary Name | Mr Paul Nazzari Di Calabiana Willan |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 April 1995(11 months after company formation) |
Appointment Duration | 4 years (closed 27 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Director Name | Mr Keith Roger Houghton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | Flat 16 Granbyhouse Granby Row Manchester M1 |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | David Joseph Rostron |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 479 Edge Lane Proylesden Greater Manchester M43 6JN |
Secretary Name | David Joseph Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 479 Edge Lane Proylesden Greater Manchester M43 6JN |
Director Name | Jeannie Mary Willan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Marketing Director |
Correspondence Address | Racefield St Margarets Road Bowdon Cheshire WA14 2AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lawrence Buildings 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1998 | Return made up to 03/05/97; no change of members (4 pages) |
4 March 1998 | Director resigned (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
24 January 1997 | Return made up to 03/05/96; no change of members (4 pages) |
19 September 1995 | Company name changed activebalance LIMITED\certificate issued on 20/09/95 (4 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
25 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
3 May 1995 | Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |