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 | 28 January 1994(64 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Heybridge Lane Prestbury Cheshire SK10 4HD |
Secretary Name | Philip Graham Elsegood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1996(67 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosland House Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Robert John Blair |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 7 Grandborough Drive Solihull West Midlands B91 3TS |
Director Name | Mr Ronald MacDonald Doe |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 169 Monmouth Drive Sutton Coldfield West Midlands B73 6JR |
Director Name | Mr Brian Arthur Gaunt |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 42 Hopcroft Close Litchfield Park Higher Blackley Manchester M9 0RX |
Director Name | George Jones |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 51 Newfield Road Hagley Stourbridge West Midlands DY9 0JR |
Director Name | Mr William Herbert Cariss Prince |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 125 Little Sutton Road Sutton Coldfield West Midlands B75 6PU |
Director Name | Mr Thomas John Wallace |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 16 Sunningdale Park Bangor County Down BT20 4UU Northern Ireland |
Secretary Name | Gerald Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Morogar Post Office Lane Kempsey Worcester WR5 3NX |
Director Name | Mr Paul Edmund Humber |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Stillwater Cottage Green Lane Orleton Ludlow Salop SY8 4JE Wales |
Secretary Name | Mr Ronald Young Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
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 | £18,978,000 |
Latest Accounts | 6 January 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 July 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | O/C - replacement of liquidator (13 pages) |
23 January 2001 | Appointment of a voluntary liquidator (1 page) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 January 1997 | Resolutions
|
2 January 1997 | Ex res re specie (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 6 January 1996 (9 pages) |
14 August 1996 | Return made up to 06/08/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 6 January 1995 (12 pages) |
11 August 1995 | Return made up to 06/08/95; no change of members (8 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: dial lane west bromwich west midlands B70 0EB (1 page) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
4 September 1994 | Return made up to 06/08/94; full list of members
|