Bowdon
Altrincham
Cheshire
WA14 3PP
Director Name | Ian Whittle |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Menswear Retailer |
Correspondence Address | Awel Y Mor 18 Ffynnon Sadwrn Lane Llandudno Gwynedd LL30 3AP Wales |
Secretary Name | Josephine Theresa Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £318 |
Cash | £3,106 |
Current Liabilities | £53,751 |
Latest Accounts | 19 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 February |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2007 | Liquidators statement of receipts and payments (5 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Statement of affairs (6 pages) |
27 September 2006 | Resolutions
|
14 September 2006 | Registered office changed on 14/09/06 from: 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page) |
23 May 2006 | Total exemption small company accounts made up to 19 February 2005 (6 pages) |
11 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 19 February 2004 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 19 February 2003 (6 pages) |
23 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
11 March 2003 | Return made up to 22/12/02; no change of members (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 19 February 2002 (6 pages) |
21 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 19 February 2001 (5 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 May 2000 | Accounting reference date extended from 31/12/00 to 19/02/01 (1 page) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | New director appointed (2 pages) |
18 January 2000 | Resolutions
|
6 January 2000 | New secretary appointed (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 1ST floor charlotte house 10 charlotte street, manchester lancashire M1 4EX (1 page) |
6 January 2000 | Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
22 December 1999 | Incorporation (12 pages) |