Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 1999) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Company Director |
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(1 year, 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(1 year, 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(3 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(3 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 |
Director Name | David James Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2001) |
Role | Factory Manager |
Correspondence Address | 20 Albany Street Edinburgh Midlothian EH1 3QB Scotland |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(8 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 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;director resigned (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 October 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 28/07/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
22 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 August 1997 | Return made up to 28/07/97; 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) |
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
17 August 1995 | Return made up to 28/07/95; no change of members (8 pages) |
7 August 1995 | Resolutions
|
7 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 March 1995 | Director's particulars changed (4 pages) |