Bowdon
Altrincham
Cheshire
WA14 3FZ
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake Hall Birch Vale Stockport Cheshire SK12 5AY |
Director Name | Mr Gerald Zambonini |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 April 1998) |
Role | Taxation Adviser |
Correspondence Address | 9 Lantern View New Mills Stockport Cheshire SK12 3EE |
Secretary Name | Mr Gerald Zambonini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 April 1998) |
Role | Taxation Adviser |
Correspondence Address | 9 Lantern View New Mills Stockport Cheshire SK12 3EE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 North Place Stockport Cheshire SK1 1HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
26 October 1995 | Company name changed swallows walk LIMITED\certificate issued on 27/10/95 (4 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |