Bowden
Altrincham
WA14 3NP
Director Name | Peter Andrew Cox |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Business Building Conservation |
Country of Residence | Ireland |
Correspondence Address | 3 Ranelagh Mews Ranelagh Dublin D6 |
Secretary Name | Simon Donald Gate |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Southdowns Road Bounden Cheshire WA14 3NP |
Director Name | Aidan Peter Duffy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2002) |
Role | Engineer |
Correspondence Address | 83 Saint Ignatius Road Dublin 7 Southern Island Irish |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Secretary Name | Mr Nicholas Stuart Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £35,196 |
Gross Profit | £34,746 |
Net Worth | -£95,581 |
Cash | £477 |
Current Liabilities | £29,202 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: deansgate quay deansgate manchester M3 4LA (1 page) |
1 March 2004 | Statement of affairs (6 pages) |
1 March 2004 | Appointment of a voluntary liquidator (1 page) |
1 March 2004 | Resolutions
|
8 September 2003 | Return made up to 08/07/03; no change of members (7 pages) |
7 September 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: lock keepers cottage 9 century street manchester, lancashire M3 4QL (1 page) |
14 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
8 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2001 | Auditor's resignation (1 page) |
17 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
4 November 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
29 October 1999 | New director appointed (10 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Ad 19/10/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | £ nc 1000/25000 19/10/99 (1 page) |
15 October 1999 | Company name changed ever 1180 LIMITED\certificate issued on 15/10/99 (2 pages) |
8 July 1999 | Incorporation (30 pages) |