Bowdon
Altrincham
Cheshire
WA14 3EG
Secretary Name | Mrs Lynda Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 October 2007) |
Role | Secretary |
Correspondence Address | 9 Ash Grove Bowdon Altrincham Cheshire WA14 3EG |
Director Name | Neil Griffiths |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2001) |
Role | Contracts Manager |
Correspondence Address | 41 Cavendish Way Royton Oldham Lancashire OL2 5DQ |
Secretary Name | Neil Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2001) |
Role | Contracts Manager |
Correspondence Address | 41 Cavendish Way Royton Oldham Lancashire OL2 5DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | High Lane House 148 Buxton Road High Lane Stockport SK6 8ED |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 March 2007 | Application for striking-off (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Statement of rights variation attached to shares (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
24 December 2002 | Registered office changed on 24/12/02 from: 34 troutbeck road gatley cheshire SK8 4RR (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 78 gloucester road urmston manchester M41 9AE (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
8 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
7 May 1999 | Full accounts made up to 30 June 1997 (10 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: faulkner house 45 station road urmston manchester M41 9JG (1 page) |
13 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
8 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
8 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1996 | Accounting reference date notified as 30/06 (1 page) |
18 January 1996 | Ad 08/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | Incorporation (20 pages) |