Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Stewart David Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(3 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 January 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Royal Gardens Bowdon Altrincham Cheshire WA14 3GX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Stewart Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,471 |
Cash | £209 |
Current Liabilities | £327,917 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 23 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 23 December 2011 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 23 December 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 23 December 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 23 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Statement of affairs with form 4.19 (7 pages) |
2 July 2009 | Statement of affairs with form 4.19 (7 pages) |
2 July 2009 | Resolutions
|
17 June 2009 | Registered office changed on 17/06/2009 from unit 1 demmings road cheadle stockport cheshire SK8 2PP (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from unit 1 demmings road cheadle stockport cheshire SK8 2PP (1 page) |
8 June 2009 | Ad 08/06/09\gbp si 23000@1=23000\gbp ic 100000/123000\ (2 pages) |
8 June 2009 | Ad 08/06/09 gbp si 23000@1=23000 gbp ic 100000/123000 (2 pages) |
28 May 2009 | Ad 19/05/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
28 May 2009 | Ad 19/05/09 gbp si 99999@1=99999 gbp ic 1/100000 (2 pages) |
15 May 2009 | Gbp nc 1000/200000 13/05/09 (2 pages) |
15 May 2009 | Gbp nc 1000/200000\13/05/09 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 February 2008 | Return made up to 30/01/08; no change of members (6 pages) |
5 February 2008 | Return made up to 30/01/08; no change of members (6 pages) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
28 August 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 6 junction street hyde SK14 4QN (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 6 junction street hyde SK14 4QN (1 page) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (13 pages) |
30 January 2006 | Incorporation (13 pages) |