Bowdon
Altrincham
WA14 3SE
Director Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thistlebar Farm Rimington Clitheroe Lancs BB7 4EB |
Secretary Name | Mr Andrew Stewart Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Acre Bowdon Altrincham WA14 3SE |
Director Name | Vikki Leanne Causton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 2005) |
Role | Trainee Solicitor |
Correspondence Address | 75 Mill Lane Birkenshaw Bradford West Yorkshire BD11 2AP |
Secretary Name | Anne Marie Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 14 Riverside Court Call Lane Leeds West Yorkshire LS1 7BU |
Director Name | Mr Robert Christopher George |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Drayton Close Wilmslow Cheshire SK9 2GE |
Secretary Name | Mr Robert Christopher George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Drayton Close Wilmslow Cheshire SK9 2GE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 11 January 2010 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 August 2008 | Director's Change of Particulars / anthony ford / 01/01/2007 / HouseName/Number was: , now: thistlebar farm; Street was: blake hall, now: rimington lane; Area was: birch vale, now: rimington; Post Town was: stockport, now: clitheroe; Region was: cheshire, now: lancashire; Post Code was: SK12 5AY, now: BB7 4EB; Country was: , now: united kingdom (1 page) |
21 August 2008 | Director's change of particulars / anthony ford / 01/01/2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 20/07/07; full list of members (6 pages) |
12 May 2008 | Appointment Terminated Director and Secretary robert george (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 May 2008 | Return made up to 20/07/06; full list of members (7 pages) |
12 May 2008 | Appointment terminated director and secretary robert george (1 page) |
12 May 2008 | Secretary appointed andrew stewart campbell (2 pages) |
12 May 2008 | Restoration by order of the court (2 pages) |
12 May 2008 | Secretary appointed andrew stewart campbell (2 pages) |
12 May 2008 | Return made up to 20/07/06; full list of members (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 20/07/07; full list of members (6 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 May 2008 | Restoration by order of the court (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
27 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
27 October 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Ad 23/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Ad 23/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (3 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (16 pages) |
20 July 2005 | Incorporation (16 pages) |