Bowdon
Altrincham
Cheshire
WA14 3AX
Director Name | Gordon Worrall |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Meadway Bramhall Stockport Cheshire SK7 1NL |
Secretary Name | Geoffrey Brian Brockis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1998(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Oak Villa Bowdon Altrincham Cheshire WA14 3AX |
Director Name | Mr Ronald Corson McClelland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodland 2 Churchfields Bowdon Altrincham Cheshire WA14 3PJ |
Secretary Name | Mr Ronald Corson McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodland 2 Churchfields Bowdon Altrincham Cheshire WA14 3PJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Current Liabilities | £118,004 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 2003 | Dissolved (1 page) |
---|---|
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Statement of affairs (6 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 2 glebelands road sale cheshire M33 1LB (1 page) |
14 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 February 2000 | Return made up to 30/10/99; full list of members (7 pages) |
29 February 2000 | New secretary appointed (2 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 February 1999 | Return made up to 30/10/98; full list of members (6 pages) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 January 1997 | Return made up to 30/10/96; no change of members (4 pages) |
24 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 May 1995 | Return made up to 30/10/94; no change of members (4 pages) |