Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 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 |
Director Name | Mr Michael Richard Liddiard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 5 Edwardes Place Kensington London W8 6LR |
Director Name | Mr John Michael Whitear |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 31 May 1991) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fair Winds 26 Oxshott Rise Cobham Surrey KT11 2RN |
Secretary Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Ms Christine Mary Ward |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Angela Michelle Blair |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(22 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(22 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 | Mr Paul Geoffrey Barnsley |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 125 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PF |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(24 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(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Xa |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(29 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 | -£262,266 |
Current Liabilities | £262,266 |
Latest Accounts | 31 March 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 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) |
23 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 13/04/01; 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) |
16 August 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
15 July 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 13/04/99; no change of members
|
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 13/04/97; full list of members
|
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) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Return made up to 13/04/96; full list of members (8 pages) |
20 June 1996 | New director appointed (2 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 April 1995 | Return made up to 13/04/95; full list of members (10 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | Director's particulars changed (4 pages) |