Bowdon
Altrincham
Cheshire
WA14 2PF
Secretary Name | Mr Adam Sherlock |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF |
Director Name | Mr William Leslie Daring |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 October 2002) |
Role | Consultant |
Correspondence Address | Threaphurst Farm Threaphurst Lane Hazel Grove Stockport Cheshire SK7 6NN |
Director Name | Mr Jeremy Hill Dent |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 13 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Heaton Moor Stockport Cheshire SK4 4NE |
Director Name | Nicholas Pascoe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 15 Binfield Road Meersbrook Sheffield South Yorkshire S8 9FA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: st george's house 215 -216 chester road manchester M15 4JE (1 page) |
25 October 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Ad 23/05/01--------- £ si 800@1=800 £ ic 300/1100 (2 pages) |
26 June 2001 | Nc inc already adjusted 21/02/00 (1 page) |
28 March 2001 | Return made up to 04/01/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
4 January 2000 | Incorporation (15 pages) |