Bowdon
Altrincham
Cheshire
WA14 2ND
Director Name | Graham Pilkington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Director Name | Mr Adrian Francis Tratalos |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Folly House Southdowns Road Bowdon Altrincham Cheshire WA14 3HN |
Secretary Name | Graham Pilkington |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Justin James Orange |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month after company formation) |
Appointment Duration | 6 days (resigned 30 May 1996) |
Role | Store Manager |
Correspondence Address | Theb Willows 26 Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Julia Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month after company formation) |
Appointment Duration | 6 days (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 36 Albert Avenue Urmston Manchester M41 9BE |
Registered Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 June 1999 | Dissolved (1 page) |
---|---|
23 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 152 ashley road hale altrincham cheshire WA15 9SA (1 page) |
24 April 1998 | Appointment of a voluntary liquidator (1 page) |
24 April 1998 | Statement of affairs (5 pages) |
24 April 1998 | Resolutions
|
5 August 1997 | Return made up to 19/04/97; full list of members (6 pages) |
13 December 1996 | £ nc 100000/140000 24/10/96 (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Ad 25/10/96--------- £ si 127369@1=127369 £ ic 12631/140000 (1 page) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
23 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed;new director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Ad 30/05/96--------- £ si 12630@1=12630 £ ic 1/12631 (3 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 June 1996 | Secretary resigned (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | £ nc 1000/100000 17/05/96 (1 page) |
19 April 1996 | Incorporation (18 pages) |