Bowdon
Cheshire
WA14 3QP
Director Name | Mr Christopher Harrison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years (closed 20 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Woodstock Drive Worsley Manchester M28 2WW |
Secretary Name | Suzanne Eddisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 12 August 2001) |
Role | Company Director |
Correspondence Address | 8 Lambton Road Worsley Manchester M28 2ST |
Secretary Name | Mr Christopher Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 days (resigned 12 August 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 255 Monton Road Monton Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Voluntary strike-off action has been suspended (1 page) |
19 October 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Voluntary strike-off action has been suspended (1 page) |
8 December 2010 | Voluntary strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2010 | Application to strike the company off the register (2 pages) |
10 November 2010 | Application to strike the company off the register (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
10 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 December 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 December 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 December 2008 | Director's Change of Particulars / christopher harrison / 04/12/2008 / HouseName/Number was: no 11, now: 40; Street was: chorleigh grange, now: woodstock drive; Area was: chapel lane, now: worsley; Post Town was: alderley edge, now: manchester; Region was: cheshire, now: lancashire; Post Code was: SK9 7DY, now: M28 2WW (1 page) |
15 December 2008 | Director's change of particulars / christopher harrison / 04/12/2008 (1 page) |
29 September 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 40 woodstock drive worsley manchester M28 2WW (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 40 woodstock drive worsley manchester M28 2WW (1 page) |
18 August 2008 | Director's Change of Particulars / christopher harrison / 15/08/2008 / HouseName/Number was: , now: no 11; Street was: 40 woodstock drive, now: chorleigh grange; Area was: worsley, now: chapel lane; Post Town was: manchester, now: alderley edge; Region was: , now: cheshire; Post Code was: M28 2WW, now: SK9 7DY (1 page) |
18 August 2008 | Director's change of particulars / christopher harrison / 15/08/2008 (1 page) |
15 August 2008 | Return made up to 10/07/07; full list of members (3 pages) |
15 August 2008 | Return made up to 10/07/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 January 2006 | Return made up to 10/07/05; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Return made up to 10/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
31 October 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Return made up to 10/07/02; full list of members (8 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Return made up to 10/07/02; full list of members
|
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
19 September 2001 | Company name changed stellenbosch consultants LIMITED\certificate issued on 18/09/01 (2 pages) |
19 September 2001 | Company name changed stellenbosch consultants LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
18 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: national westminister house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: national westminister house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 July 2001 | Incorporation (10 pages) |