Bowdon
Altrincham
Cheshire
WA14 3LF
Director Name | Patrick Gerard Farfan De Los Godos |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Trinidadian French |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Secretary Name | Patrick Gerard Farfan De Los Godos |
---|---|
Nationality | Trinidadian French |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | St Cuthberts 4th Avenue Trafford Park Village Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £774 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
1 December 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
5 October 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
29 June 2003 | Return made up to 24/06/03; full list of members
|
28 June 2002 | Return made up to 24/06/02; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
22 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
14 September 1999 | Return made up to 03/07/99; no change of members
|
18 April 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
14 July 1998 | Return made up to 03/07/98; full list of members
|
4 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 129 hale road hale altrincham cheshire WA15 9HQ (1 page) |
4 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 18 trafford road alderley edge cheshire SK9 7NT (1 page) |
17 July 1997 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
17 July 1997 | Secretary resigned (1 page) |