Bowdon
Altrincham
Cheshire
WA14 2JN
Director Name | Mr Brian Thornley Reay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 January 2016) |
Role | Company Director |
Correspondence Address | Brentwood Stevens Street Alderley Edge Cheshire SK9 7NL |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at 1 | Midpoint Partners Limited 75.00% Ordinary |
---|---|
25 at 1 | Elephant Ventures Limited 25.00% Ordinary |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 3 May 2015 (5 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 3 May 2015 (5 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 3 May 2015 (5 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 3 May 2015 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 3 November 2014 (5 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 3 November 2014 (5 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 3 November 2014 (5 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 3 November 2014 (5 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2011 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2012 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2011 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2013 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2014 (2 pages) |
23 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2012 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2010 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2012 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2010 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2010 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2013 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2010 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2012 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2013 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2011 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2012 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2011 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2013 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2013 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2011 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2011 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2010 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2010 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2014 (2 pages) |
23 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 December 2013 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2012 (2 pages) |
23 October 2014 | Receiver's abstract of receipts and payments to 2 June 2014 (2 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (5 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 3 May 2014 (5 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 3 May 2014 (5 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (5 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 3 November 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (5 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (5 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 3 November 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 3 May 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 3 May 2013 (5 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 3 November 2012 (5 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 3 November 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (5 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 3 May 2012 (5 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 3 May 2012 (5 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (5 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (5 pages) |
6 March 2012 | Appointment of a voluntary liquidator (4 pages) |
6 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Appointment of a voluntary liquidator (4 pages) |
6 March 2012 | Notice of ceasing to act as a voluntary liquidator (7 pages) |
6 March 2012 | Notice of ceasing to act as a voluntary liquidator (7 pages) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
14 November 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
9 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2011 | Court order insolvency:re removal of liquidator (3 pages) |
9 August 2011 | Court order insolvency:re removal of liquidator (3 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 3 November 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 3 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (5 pages) |
3 August 2010 | Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JQ on 3 August 2010 (2 pages) |
13 November 2009 | Statement of affairs with form 4.19 (6 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Statement of affairs with form 4.19 (6 pages) |
13 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
8 June 2009 | Notice of appointment of receiver or manager (2 pages) |
8 June 2009 | Notice of appointment of receiver or manager (2 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (10 pages) |
17 December 2008 | Full accounts made up to 31 May 2008 (10 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 January 2008 | Full accounts made up to 31 May 2007 (9 pages) |
11 January 2008 | Full accounts made up to 31 May 2007 (9 pages) |
8 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
8 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
29 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
25 August 2006 | New director appointed (4 pages) |
25 August 2006 | New director appointed (4 pages) |
17 August 2006 | Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Particulars of mortgage/charge (10 pages) |
17 August 2006 | Particulars of mortgage/charge (10 pages) |
17 August 2006 | New director appointed (3 pages) |
12 July 2006 | Company name changed brand new co (321) LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed brand new co (321) LIMITED\certificate issued on 12/07/06 (2 pages) |
9 March 2006 | Incorporation (26 pages) |
9 March 2006 | Incorporation (26 pages) |