Bowdon
Altrincham
Cheshire
WA14 2PQ
Director Name | Mr Martin Mark Neumann |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 24 Walterpark Road Salford Greater Manchester M7 4ET |
Director Name | Rebecca Neumann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 24 Waterpark Road Salford Manchester M7 4ET |
Director Name | Ephraim Neumann |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1996(8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 24 Waterpark Road Salford Manchester M7 4ET |
Director Name | Mr Anthony Ian Newman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abberley Hall Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Rebecca Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 24 Waterpark Road Salford Manchester M7 4ET |
Director Name | Debra Rubin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 10 Cranbrook Drive Prestwich Manchester M25 0JZ |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 22 Stanley Road Salford Lancashire M7 4RW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 April 2003 | Return made up to 07/07/02; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 September 2001 | Return made up to 07/07/01; full list of members (7 pages) |
31 January 2001 | Return made up to 07/07/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 May 1999 | Return made up to 07/07/98; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 November 1997 | Return made up to 07/07/97; no change of members (4 pages) |
22 April 1997 | Return made up to 07/07/96; full list of members (6 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
26 January 1996 | Particulars of mortgage/charge (7 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: st james's court brown street manchester M2 2JF (1 page) |
15 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
15 November 1995 | Accounting reference date notified as 31/03 (1 page) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Incorporation (18 pages) |