Bowdon
Altrincham
Cheshire
WA14 3LX
Director Name | Mr Mark Ian Koch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse The Chenies Park Road Bowdon Cheshire WA14 3JJ |
Secretary Name | Keith Herman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 22 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | York House Vicarage Lane Bowden Cheshire WA14 3BA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 January 2005 | Application for striking-off (1 page) |
23 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 December 2000 | Incorporation (18 pages) |