Company NameNowdry Limited
Company StatusDissolved
Company Number03251444
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date15 August 2000 (23 years, 9 months ago)
Previous NameMedic-Bath Company Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr George Edward Cowley
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1996(1 day after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressIdlewild Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary NameJoyce Cowley
NationalityBritish
StatusClosed
Appointed19 September 1996(1 day after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressJolewind
Bradford Lane
Nether Alderley
Cheshire
SK10 4TR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleAc
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressPO Box 12 Ashfield Works
Briscoe Lane
Newton Heath
Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
12 October 1999Voluntary strike-off action has been suspended (1 page)
24 September 1999Application for striking-off (1 page)
16 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1999Company name changed medic-bath company LIMITED\certificate issued on 12/03/99 (2 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
6 January 1998Return made up to 18/09/97; full list of members (6 pages)
10 November 1997Registered office changed on 10/11/97 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
26 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
18 September 1996Incorporation (11 pages)