Bowdon
Altrincham
Cheshire
WA14 2AN
Director Name | Andrew James Turner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 46 Wellington Road Timperley Altrincham WA15 7RW |
Director Name | Mr Lee Michael Oxley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(6 days after company formation) |
Appointment Duration | 1 year (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlin Gate Timperley Altrincham Cheshire WA15 7SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 197-201 Manchester Road West Timperley Altrincham WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | James David Beddy 50.00% Ordinary |
---|---|
1 at £1 | Gary David Collins 25.00% Ordinary |
1 at £1 | Lee Oxley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21 |
Current Liabilities | £505 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
18 February 2020 | Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom to 197-201 Manchester Road West Timperley Altrincham WA14 5NU on 18 February 2020 (2 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 August 2017 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page) |
13 July 2017 | Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Termination of appointment of Andrew Turner as a director (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Termination of appointment of Andrew Turner as a director (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | 288B resigning andrew james turner as sec res date 311008 (1 page) |
9 October 2009 | 288B resigning andrew james turner as sec res date 311008 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 February 2009 | Appointment terminated director lee oxley (1 page) |
20 February 2009 | Appointment terminated director lee oxley (1 page) |
16 April 2008 | Ad 08/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
16 April 2008 | Ad 08/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
11 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
5 February 2008 | Incorporation (9 pages) |
5 February 2008 | Incorporation (9 pages) |