Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary Name | Mr David Pearson Cousen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 September 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Heald Mount Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Mr Cameron Harry Mintoft Robson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
Role | Solicitor |
Correspondence Address | 8 The Street Hoole Bank, Hoole Village Chester CH2 4ES Wales |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Mr Richard Andrew Stripe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Albemarle Avenue West Didsbury Manchester Greater Manchester M20 1HX |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Registered Address | 2 Heald Mount Heald Road Bowdon Altrincham Cheshire WA14 2JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 October 2006 | Return made up to 01/07/06; full list of members (7 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o whiterose solicitors city wharf, new bailley street manchester M3 5ER (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
10 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 July 2004 | Return made up to 01/07/04; full list of members
|
19 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: c/o stripes solicitors 5TH floor grange house john dalton street manchester M2 6FW (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: c/o lethbridge & co 82 king street manchester M2 4WQ (1 page) |
30 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
20 April 2001 | Company name changed waterloo road auctions LIMITED\certificate issued on 20/04/01 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
18 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 417 st james's buildings 79 oxford street,manchester lancashire M1 6EJ (1 page) |
16 July 1999 | Incorporation (14 pages) |