Bowdon
Altrincham
WA14 3EF
Secretary Name | Danielle Susan Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 56 York Road Bowdon Altrincham WA14 3EF |
Director Name | Simon Mark Greer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Long Lee Barn Rowarth High Peak Derbyshire SK22 1EB |
Secretary Name | Simon Mark Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Long Lee Barn Rowarth High Peak Derbyshire SK22 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 56 York Road Bowdon Altrincham WA14 3EF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,002 |
Current Liabilities | £6,002 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2001 | Application for striking-off (1 page) |
16 May 2001 | Full accounts made up to 31 January 2000 (9 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 17 cranford square knutsford cheshire WA16 0EL (1 page) |
20 February 2001 | Return made up to 22/01/01; full list of members
|
16 March 2000 | Return made up to 22/01/00; full list of members
|
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Company name changed evergreen computer systems limit ed\certificate issued on 16/02/00 (3 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | Company name changed civilcredit LIMITED\certificate issued on 04/03/99 (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
22 January 1999 | Incorporation (13 pages) |