Bowden
Altrincham
WA14 3NP
Director Name | Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 October 2004) |
Role | Music Manager |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Secretary Name | Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 17 Orford Road Prestwich Manchester M28 3DB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Secretary Name | Simon Donald Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2001) |
Role | Property Consultant |
Correspondence Address | 27 Southdowns Road Bowden Altrincham WA14 3NP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Deansgate Quay Deansgate Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £3,286 |
Net Worth | £4,546 |
Cash | £49 |
Current Liabilities | £66,016 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
20 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 June 2003 | Return made up to 12/03/03; full list of members (7 pages) |
8 June 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: greengate works greengate salford lancashire M3 7WS (1 page) |
8 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2001 | Auditor's resignation (1 page) |
20 April 2001 | Return made up to 12/03/01; full list of members
|
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2000 | Return made up to 12/03/00; full list of members
|
4 May 2000 | Particulars of mortgage/charge (11 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: lock keepers cottage 9 century street manchester M3 4QL (1 page) |
16 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Company name changed westport leisure developments li mited\certificate issued on 15/12/98 (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: maxdon houset 337/341 chapel street salford manchester M3 5JY (1 page) |
3 June 1998 | New secretary appointed;new director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
2 June 1998 | Company name changed roadhouse international LIMITED\certificate issued on 03/06/98 (2 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
31 May 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (16 pages) |