Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2UB
Director Name | John Broderick Webb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 March 2004) |
Role | Finance Broker |
Correspondence Address | 11 Richmond Green Richmond Road, Bowdon Altrincham Cheshire WA14 2UB |
Secretary Name | Helen Cynthia Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1999(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 March 2004) |
Role | Secretary |
Correspondence Address | 11 Richmond Green Richmond Road, Bowdon Altrincham Cheshire WA14 2UB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 October 2005 | Dissolved (1 page) |
---|---|
26 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Withdrawal of application for striking off (1 page) |
15 June 2004 | Appointment of a voluntary liquidator (2 pages) |
15 June 2004 | Statement of affairs (10 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: suite 1 1ST floor crossford court dane road sale cheshire M33 7BZ (1 page) |
4 June 2004 | Resolutions
|
27 May 2004 | Restoration by order of the court (3 pages) |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 October 2003 | Application for striking-off (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
22 July 2003 | Return made up to 14/04/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 66 cross street sale cheshire M33 7AN (1 page) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
2 February 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 April 1999 | Incorporation (18 pages) |