Bowdon
Altrincham
Cheshire
WA14 2PF
Director Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Secretary Name | Mr Peter Ernest Blanchard Tootell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a High Street Heckmondwyke West Yorkshire WF16 0AD |
Director Name | Geoffrey James Crichton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Tootell Crichton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Dale House 68 Woodhey Road Bury BL0 9RB |
Registered Address | Queens Court 24 Queen Street Manchester M2 5AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Sellick Partnership Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,300 |
Cash | £584 |
Current Liabilities | £13,742 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
30 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-30
|
6 May 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
6 May 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH (1 page) |
18 November 2008 | Appointment terminated secretary tootell crichton LIMITED (1 page) |
18 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
18 November 2008 | Appointment Terminated Secretary tootell crichton LIMITED (1 page) |
18 November 2008 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
18 November 2008 | Secretary appointed mr peter ernest blanchard tootell (1 page) |
18 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 April 2008 | Appointment Terminated Director geoffrey crichton (1 page) |
16 April 2008 | Appointment terminated director geoffrey crichton (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL (1 page) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 January 2007 | Ad 15/12/06--------- £ si 124900@1=124900 £ ic 100/125000 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Ad 15/12/06--------- £ si 124900@1=124900 £ ic 100/125000 (2 pages) |
22 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
22 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
15 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: dale house 68 woodhey road bury greater manchester BL0 9RB (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: dale house 68 woodhey road bury greater manchester BL0 9RB (1 page) |
14 October 2004 | Return made up to 21/10/04; full list of members
|
14 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 April 2004 | Ad 09/01/03--------- £ si 99@1 (2 pages) |
6 April 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 April 2004 | Ad 09/01/03--------- £ si 99@1 (2 pages) |
23 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: kings house 40 king street west manchester M3 2WY (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: kings house 40 king street west manchester M3 2WY (1 page) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Particulars of mortgage/charge (5 pages) |
21 October 2002 | Incorporation (14 pages) |