Bowden Lane Marple
Stockport
Cheshire
SK6 6ND
Secretary Name | Michael Warren Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Co Director |
Correspondence Address | Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | Adrian Joel Banks |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 September 1996) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 13 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | David Coughlan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 10 July 1997) |
Role | Engineer |
Correspondence Address | 9 Chiswick Plaza Chiswick London W4 3EJ |
Secretary Name | Dorothy Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(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 | 24 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1997) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | Nuttall & Co Marsland House Marsland Road Sale Cheshire M33 3LX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
19 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Statement of affairs (12 pages) |
6 December 1999 | Appointment of a voluntary liquidator (1 page) |
6 December 1999 | Resolutions
|
19 November 1999 | Registered office changed on 19/11/99 from: bowden hall bowden lane marple stockport cheshire SK6 6ND (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
15 January 1999 | Return made up to 24/01/99; no change of members
|
6 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
15 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 October 1996 | New director appointed (2 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Accounting reference date notified as 31/05 (1 page) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER. (1 page) |
24 January 1996 | Incorporation (10 pages) |