Park Road
Deeping St James
Lincolnshire
PE6 8ND
Director Name | Mr Jonathan Edward Bowtell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 08 September 2009) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cloughside Marple Bridge Stockport SK6 5BS |
Director Name | Mr Edward George Arthur Bowtell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 7 Waters Reach Poynton Stockport Cheshire SK12 1XT |
Director Name | Margaret Doris Bowtell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 7 Waters Reach Poynton Stockport Cheshire SK12 1XT |
Director Name | Claire Phillipa Bowtell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2003) |
Role | Teacher |
Correspondence Address | 15 Borthwick Park Orton Wistow Peterborough Cambridgeshire PE2 6YY |
Director Name | Heidi Jane Summers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 54 Kingdown Road Blandford Camp Blandford Forum Dorset DT11 8BL |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 5 Cloughside Marple Bridge Stockport Cheshire SK6 5BS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Year | 2014 |
---|---|
Net Worth | -£19,295 |
Current Liabilities | £19,295 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
7 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Return made up to 29/11/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 7 waters reach poynton cheshire SK12 1XT (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 December 2001 | Return made up to 29/11/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 29/11/00; full list of members
|
10 May 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
2 September 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
21 October 1996 | Secretary resigned (1 page) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: dennis house marsden street manchester M2 1JD (1 page) |
9 August 1996 | Accounting reference date extended from 30/11/95 to 31/03/96 (1 page) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Resolutions
|
14 December 1995 | Return made up to 29/11/95; full list of members (10 pages) |
2 March 1995 | Company name changed\certificate issued on 02/03/95 (2 pages) |
29 November 1994 | Incorporation (18 pages) |