Bowden
Cheshire
WA14 3QU
Secretary Name | Madaline Dowling Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 17 Bollin Drive Sale Cheshire M33 3GH |
Director Name | Madaline Dowling Kennedy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 April 2006) |
Role | Freight Forwarder |
Correspondence Address | 17 Bollin Drive Sale Cheshire M33 3GH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Madaline Dowling Kennedy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 17 Bollin Drive Sale Cheshire M33 3GH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Steven Michael John Kennedy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wolsey Drive Bowden Cheshire WA14 3QU |
Registered Address | 16 Textilose Road Severn Side Trading Estate Trafford Park Manchester M17 1WA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: sidings road lowmoor business park kirkby in ashfield nottinghamshire NG17 7J2 (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Return made up to 13/02/03; full list of members
|
20 October 2003 | New secretary appointed (2 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 May 2002 | Return made up to 13/02/02; full list of members
|
18 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
13 February 2001 | Incorporation (18 pages) |