Bowdon
Altrincham
Cheshire
WA14 2UG
Secretary Name | Michele Sara Crisp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 December 2001) |
Role | Research Scientist |
Correspondence Address | 18 Shirley Road Cardiff South Glamorgan CF23 5HN Wales |
Director Name | Peter Norman Crisp |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 May 2000) |
Role | Consultant |
Correspondence Address | 8 Peel Avenue Bowdon Altrincham Cheshire WA14 2UG |
Secretary Name | Marilyn Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 05 June 2000) |
Role | Teacher |
Correspondence Address | 8 Peel Avenue Bowdon Altrincham Cheshire WA14 2UG |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 25 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,600 |
Net Worth | £2 |
Cash | £12,146 |
Current Liabilities | £12,144 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
12 July 2001 | Application for striking-off (1 page) |
22 December 2000 | Full accounts made up to 31 October 2000 (9 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 8 peel avenue bowdon altrincham cheshire WA14 2UG (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
5 December 1999 | Ad 01/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 November 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: c/o money box church house church hill codsall west midlands WV8 1EF (1 page) |
7 June 1999 | Incorporation (11 pages) |