Bowdon
Altrincham
Cheshire
WA14 3QT
Secretary Name | Mr John Joseph Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260 Newmarket Road Ashton Under Lyne Lancashire OL7 9JS |
Director Name | Mr John Joseph Hutchinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 260 Newmarket Road Ashton Under Lyne Lancashire OL7 9JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £42,466 |
Cash | £1,653 |
Current Liabilities | £209,723 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2007 | Dissolved (1 page) |
---|---|
31 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Statement of affairs (6 pages) |
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
17 July 2003 | Return made up to 28/03/03; full list of members (7 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | New director appointed (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
1 August 2000 | Company name changed techbox LIMITED\certificate issued on 01/08/00 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (13 pages) |