Bowdon
Cheshire
WA14 3QP
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2003(6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 June 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr David Reavley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Nightingale Place Grayswood Road Haslemere Surrey GU27 2ER |
Director Name | Andrew Richardson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gloucester Avenue Hopwood Heywood OL10 2PY |
Secretary Name | Stephen Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Highgrove Heaton Bolton Lancashire BL1 5PX |
Director Name | Mr Colin Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Thorp Avenue Morpeth Northumberland NE61 1JS |
Registered Address | St James Court Brown Street Manchester M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,821 |
Cash | £1,947 |
Current Liabilities | £2,706 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2009 | Application for striking-off (1 page) |
27 February 2009 | Appointment terminated director david reavley (1 page) |
4 December 2008 | Return made up to 25/09/07; no change of members
|
31 December 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 January 2007 | Return made up to 25/09/06; full list of members (9 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 January 2006 | Return made up to 25/09/05; full list of members (9 pages) |
27 January 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 December 2004 | Return made up to 25/09/04; full list of members (9 pages) |
18 December 2003 | New director appointed (1 page) |
28 November 2003 | Ad 26/03/03--------- £ si [email protected] £ si 200000@1 (2 pages) |
28 November 2003 | Ad 26/03/03--------- £ si [email protected] £ si 200000@1 (2 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: st james court brown street manchester M2 2JF (1 page) |
26 November 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
20 November 2003 | Return made up to 25/09/03; full list of members
|
11 August 2003 | Secretary resigned (1 page) |
29 May 2003 | Ad 26/03/03--------- £ si [email protected]=126 £ ic 2239/2365 (4 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | S-div 22/05/03 (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 140 lee lane horwich bolton BL6 7AF (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Ad 26/03/03--------- £ si [email protected]=2140 £ ic 99/2239 (2 pages) |
29 May 2003 | Nc inc already adjusted 26/03/03 (1 page) |
22 October 2002 | New director appointed (2 pages) |
25 September 2002 | Incorporation (8 pages) |