Bowdon
Altrincham
Cheshire
WA14 3AN
Director Name | Paul Glavin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2000(2 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Executive |
Correspondence Address | Belmont Park Road, Bowdon Altrincham Cheshire WA14 3JG |
Director Name | Simon David Thrussell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2000(2 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Cold Bath Road Harrogate North Yorkshire HG2 0NU |
Secretary Name | Simon David Thrussell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2000(2 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Cold Bath Road Harrogate North Yorkshire HG2 0NU |
Secretary Name | Andrew Edward McNish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 90 Deansgate Manchester Greater Manchester M3 2QJ |
Director Name | Davis Blank Furniss (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Davis Blank Furniss 90 Deansgate Manchester Lancashire M3 2QJ |
Registered Address | Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (7 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: c/o lathems sumner house st. Thomas's road chorley lancashire PR1 1HP (1 page) |
23 November 2001 | Statement of affairs (11 pages) |
19 November 2001 | Appointment of a voluntary liquidator (1 page) |
19 November 2001 | Resolutions
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Ad 09/11/00--------- £ si 284@1=284 £ ic 18/302 (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Incorporation (19 pages) |