Bowdon
Altrincham
Cheshire
WA14 3PD
Director Name | Mr Scott Geoffrey Cameron Drayton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dell Fox Hollow Longdale Lane Ravenshead Nottinghamshire NG15 9AG |
Director Name | Anthony Stuart O'Connor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 45 Alexandra Road Heaton Moor Cheshire SK4 2QD |
Director Name | Anthony Reginald Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Barn Little Hadham Bishops Stortford Herts SG11 2DD |
Director Name | Graham Morrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Davenport Park Road Stockport Cheshire SK2 6JS |
Secretary Name | Graham Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Davenport Park Road Stockport Cheshire SK2 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | morrells.co.uk/ |
---|
Registered Address | Wellington Works Mill Lane Woodley Stockport Cheshire SK6 1RN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£66,822 |
Current Liabilities | £66,822 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Application for striking-off (1 page) |
11 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 February 2002 | Director's particulars changed (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
5 January 2002 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
10 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
6 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Incorporation (18 pages) |