Bowdon
Altrincham
Cheshire
WA14 2ND
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(88 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1993(88 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Mr William Sones Woof |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(88 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairways North Road Hale Altrincham Cheshire WA15 0NS |
Director Name | Philip Cecil Aginsky |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 1992(86 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 7 Denning Close London NW8 9PJ |
Director Name | Myron Cyril Berzack |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 1992(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | PO Box 5903 Johannesburg Foreign |
Director Name | Mr Richard Charles William Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(86 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 06 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies 38 Long Road Framingham Earl Norwich Norfolk NR14 7RY |
Director Name | Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(86 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | Barley Barn Little Dunmow Essex CM6 3HS |
Director Name | Reuben Levy Mowszowski |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 March 1992(86 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | PO Box 4403 Johannesburg Foreign |
Secretary Name | Mr Brian Patrick Heney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1992(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brookfield Road Hackney London E9 5AH |
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(87 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Manager Of Companies |
Correspondence Address | Cedar Court 63 Cavendish Road Matlock Derbyshire DE4 3HD |
Director Name | Alan Siddons |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(87 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1993) |
Role | Manager Hirst Trimmings Ltd |
Correspondence Address | Church View Cutlers Green Thaxted Dunmow Essex CM6 2PZ |
Registered Address | PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£74,000 |
Current Liabilities | £390,000 |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | O/C replacement of liquidator (13 pages) |
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (6 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Appointment of a voluntary liquidator (1 page) |
1 November 1996 | Res re specie (1 page) |
1 November 1996 | Declaration of solvency (3 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 April 1996 | Return made up to 09/03/96; bulk list available separately
|
14 December 1995 | Auditor's resignation (2 pages) |
10 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: maxmor house 40 warton road stratford london E15 2ND (1 page) |
5 April 1995 | Return made up to 09/03/95; bulk list available separately
|
28 October 1993 | Full group accounts made up to 30 June 1993 (21 pages) |