Bowlee Middleton
Manchester
M24 4SB
Director Name | Jeremy Hugh Rawstron Shuttlesworth |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 50 Stakehill Lane Slattocks Middleton Manchester M24 2RU |
Director Name | Gary William Taylor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 18 Matisse Way Viners Rise Salford M7 3BA |
Secretary Name | Stephen Francis Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 442 Heywood Old Road Bowlee Middleton Manchester M24 4SB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Return made up to 18/03/04; full list of members (7 pages) |
6 May 2003 | Ad 07/04/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |