Bowdon
Cheshire
WA14 2JH
Director Name | Joan Hazel Rust |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 9 Garner Close Bowden Altrincham Cheshire WA14 2JH |
Director Name | Jonathan Brian Rust |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2009) |
Role | Company Director |
Correspondence Address | 6 Royal Gardens Bowdon Cheshire WA14 3GX |
Secretary Name | Joan Hazel Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 9 Garner Close Bowden Altrincham Cheshire WA14 2JH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Herbert Brian Rust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,590 |
Cash | £35,480 |
Current Liabilities | £180,469 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (13 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 17 April 2015 (13 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (12 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 17 April 2014 (12 pages) |
7 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Statement of affairs with form 4.19 (6 pages) |
26 April 2013 | Resolutions
|
24 April 2013 | Registered office address changed from Unit 6C Lyon Road Atlantic Street Broadheath Altrincham Cheshire WA14 5DG on 24 April 2013 (1 page) |
5 March 2013 | Annual return made up to 26 November 2012 with a full list of shareholders Statement of capital on 2013-03-05
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Director's details changed for Herbert Brian Rust on 5 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Herbert Brian Rust on 5 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Termination of appointment of Joan Rust as a director (1 page) |
9 November 2009 | Termination of appointment of Joan Rust as a secretary (1 page) |
9 November 2009 | Termination of appointment of Jonathan Rust as a director (1 page) |
23 July 2009 | Director appointed herbert brian rust (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 May 2008 | Return made up to 26/11/07; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Return made up to 26/11/06; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 26/11/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 26/11/04; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: unit 6E lyon road atlantic street broadheath altrincham cheshire WA14 5DG (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
12 May 2004 | Resolutions
|
10 February 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 134 percival rd enfield EN1 1QU (1 page) |
23 January 2004 | New director appointed (2 pages) |
11 December 2003 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (11 pages) |