Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Paul Ian Hockenhull |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Greenmoor Carlisle Road Buxton Derbyshire SK17 6XE |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Mr Gerardus Leonnadus Wilhelmus Maria Claessens |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Greenmoor Carlisle Road Buxton Derbyshire SK17 6XE |
Director Name | Adrian Keith Dodd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Group Operations Manager |
Correspondence Address | Ashbourne House Roes Lane Crich Matlock Derbyshire DE4 5DH |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Ms Christine Mary Ward |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 245 Hollins Lane Hollins Bury Lancashire BL9 8AS |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Angela Michelle Blair |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(32 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(32 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Secretary Name | Stephen Derek Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(39 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 45 Station Road Hesketh Bank Southport PR4 6SP |
Registered Address | Faraday Road Astmoor Runcorn Cheshire WA7 1PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | -£57,685 |
Current Liabilities | £57,685 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2003 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 January 1997 | New secretary appointed;new director appointed (3 pages) |
6 August 1996 | Return made up to 25/05/96; no change of members
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
7 August 1995 | Resolutions
|
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 March 1995 | Director's particulars changed (2 pages) |