Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary Name | Karin Michelle Louise Orange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 22 Albert Square Bowdon Cheshire WA14 2ND |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991 |
Appointment Duration | 11 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 714 Golf Park Drive Celebration Florida 34747 United States |
Secretary Name | Ms Pamela Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Carr Road Hale Altrincham Cheshire WA15 8DX |
Secretary Name | Sharon Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | 16 Candelan Way The Belfry High Legh Cheshire WA16 6TP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991 |
Appointment Duration | 4 days (resigned 10 December 1991) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Bulcock & Co 10 The Bull Ring Northwich Cheshire CW9 5BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 10/12/04; full list of members (5 pages) |
30 December 2004 | Secretary's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 August 2003 | Resolutions
|
13 August 2003 | Registered office changed on 13/08/03 from: 16 candelan way the belfry high legh knutsford cheshire WA16 6TP (1 page) |
12 August 2003 | New secretary appointed (3 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Resolutions
|
5 August 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 10/12/01; full list of members (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Resolutions
|
2 May 2000 | Ad 25/04/99--------- £ si 98@1 (3 pages) |
3 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Return made up to 10/12/98; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 January 1997 | Return made up to 10/12/96; no change of members (5 pages) |
9 December 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Return made up to 10/12/95; full list of members
|
18 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: bulcock & co 10 the bull ring northwich cheshire CW9 5BS (1 page) |
28 June 1994 | Particulars of mortgage/charge (9 pages) |
7 January 1994 | Particulars of mortgage/charge (7 pages) |
5 March 1993 | Return made up to 10/12/92; full list of members (7 pages) |