Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Elizabeth Marianne Wervers |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 September 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 March 2004) |
Role | Feeder Service |
Correspondence Address | Seattleweg 7 PO Box 7400 3000hk Rotterdam Foreign |
Director Name | Mr Richard Barry Brisset |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Little Orchard Robin Hood Lane Sutton Green Guildford Surrey GU4 7QG |
Director Name | Mr Jan Batist Hendrikus Delfgaauw |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Duinlaan 23 Oostvoorne Netherlands 3233 Eb Foreign |
Director Name | Mr Rudolf Peter Alexander Hoorweg |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 150 Van Polanenstradt Hi Ambacht Netherlands 3341 Gw Foreign |
Director Name | Mr Hendrik Gerard Karel Kleipas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | Klompenmakery 21 Aj Barendrecht Netherlands Nl 2993 Foreign |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 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 Wim Teerlink |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Sheeren We1 5 Zevenbergen Netherlands 4761 Vd Foreign |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years, 5 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(4 years 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(4 years, 10 months 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 |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Stephen Derek Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | Bernardus Albertus Jacobus Tijs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2000) |
Role | Feeder Service Operator |
Correspondence Address | Seattleweg 7 PO Box 7400 Rotterdam 3000 Hk |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 4 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 | £14,306 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2003 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
18 August 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
18 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
27 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
23 January 1997 | Director resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
6 August 1996 | Return made up to 24/06/96; no change of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 June 1995 | Return made up to 24/05/95; no change of members (6 pages) |