Bowdon
Altrincham
Cheshire
WA14 2LG
Director Name | Mr Jason Watkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (closed 02 March 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 18 Bedells Lane Wilmslow Cheshire SK9 5HY |
Director Name | Mr Michael Sammon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 March 2010) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 65 Madison Apartments Seymour Grove Manchester M16 0NB |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 March 2010) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Director Name | Paul Brian Bates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 2 Greystoke Avenue Sale Cheshire M33 3NT |
Secretary Name | Paul Brian Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 2 Greystoke Avenue Sale Cheshire M33 3NT |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Glyn John Reacroft |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 June 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Normans Place Altrincham Cheshire WA14 2AB |
Secretary Name | Mr Glyn John Reacroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Normans Place Altrincham Cheshire WA14 2AB |
Director Name | Ian Neville Hayes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2001) |
Role | Financial Services Director |
Correspondence Address | 11 Queens Court 138 Palatine Road Manchester M20 3ZA |
Registered Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2009 | Application to strike the company off the register (3 pages) |
6 November 2009 | Application to strike the company off the register (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 July 2008 | Secretary appointed downs nominees LIMITED (2 pages) |
3 July 2008 | Secretary appointed downs nominees LIMITED (2 pages) |
23 June 2008 | Appointment terminated director and secretary glyn reacroft (1 page) |
23 June 2008 | Appointment Terminated Director and Secretary glyn reacroft (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 24/10/04; full list of members
|
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2003 | Return made up to 24/10/03; full list of members
|
26 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 October 2002 | Return made up to 24/10/02; full list of members
|
23 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 49A borough road altrincham cheshire WA15 9RA (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 49A borough road altrincham cheshire WA15 9RA (1 page) |
27 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 24/10/01; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 24/10/00; full list of members
|
15 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 January 2000 | Return made up to 24/10/99; full list of members (7 pages) |
26 January 2000 | Return made up to 24/10/99; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 January 1999 | New director appointed (1 page) |
19 January 1999 | Return made up to 24/10/98; full list of members (9 pages) |
19 January 1999 | New director appointed (1 page) |
19 January 1999 | Return made up to 24/10/98; full list of members (9 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 24/10/97; no change of members
|
14 February 1997 | Accounts for a small company made up to 31 December 1996 (13 pages) |
14 February 1997 | Accounts for a small company made up to 31 December 1996 (13 pages) |
24 October 1996 | Return made up to 24/10/96; full list of members
|
24 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
16 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 November 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Accounting reference date notified as 31/12 (1 page) |
8 November 1995 | Accounting reference date notified as 31/12 (1 page) |
8 November 1995 | New director appointed (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
24 October 1995 | Incorporation (26 pages) |