Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director Name | Anthony Stewart Goldstone |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 Merlewood 17 Langham Road Bowden Cheshire WA14 2HT |
Secretary Name | Mr Philip Goldstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Carlton Road Hale Altrincham WA15 8RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | McGregor House Hanover Business Park Tudor Road Altrincham Cheshire WA14 5RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2002 | Application for striking-off (1 page) |
22 October 2001 | Return made up to 04/10/01; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
23 November 2000 | Return made up to 04/10/00; no change of members
|
23 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
15 October 1999 | Return made up to 04/10/99; no change of members (5 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: mcgregor house hanover business park tudor road broadheath altrincham cheshire WA14 5RZ (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: mcgregor house ashton road west failsworth manchester. M35 0FQ (1 page) |
16 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
31 October 1997 | Return made up to 04/10/97; no change of members (5 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
9 October 1996 | Return made up to 04/10/96; full list of members (5 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | Return made up to 04/10/95; full list of members (14 pages) |
22 May 1995 | Accounting reference date notified as 30/06 (1 page) |