Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary Name | Mr David Stratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Enville Road Bowden Altrincham WA14 2PQ |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Mr Michael Anthony Polledri |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Group Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Grange Grange Avenue Totteridge Village London N20 8AB |
Registered Address | 2nd Floor Prospect House Featherstall Road South Oldham Manchester OL9 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2010 | Application to strike the company off the register (3 pages) |
9 September 2010 | Application to strike the company off the register (3 pages) |
1 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Accounts made up to 30 September 2008 (2 pages) |
26 November 2008 | Director appointed mr david statton (1 page) |
26 November 2008 | Secretary's change of particulars / david stratton / 06/11/2008 (2 pages) |
26 November 2008 | Secretary's Change of Particulars / david stratton / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 enville road, now: enville road; Region was: , now: cheshire; Occupation was: , now: director (2 pages) |
26 November 2008 | Director's change of particulars / derek thompson / 05/11/2008 (2 pages) |
26 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
26 November 2008 | Director appointed mr david statton (1 page) |
26 November 2008 | Director's Change of Particulars / derek thompson / 05/11/2008 / Title was: , now: mr; HouseName/Number was: , now: naemoor; Street was: naemoor south road, now: south road (2 pages) |
26 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
28 February 2008 | Appointment terminated director michael polledri (1 page) |
28 February 2008 | Memorandum and Articles of Association (17 pages) |
28 February 2008 | Director appointed derek cyril thompson (2 pages) |
28 February 2008 | Director appointed derek cyril thompson (2 pages) |
28 February 2008 | Appointment Terminated Director michael polledri (1 page) |
28 February 2008 | Memorandum and Articles of Association (17 pages) |
21 February 2008 | Company name changed create property finance LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed create property finance LIMITED\certificate issued on 21/02/08 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: heron house, hale wharf ferry lane tottenham london N17 9NF (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: heron house, hale wharf ferry lane tottenham london N17 9NF (1 page) |
25 September 2007 | Incorporation (16 pages) |
25 September 2007 | Incorporation (16 pages) |