Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Mr Eric Fantozzi |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1996) |
Role | Manager |
Correspondence Address | Croft House 9 Croft Road Evesham Worcestershire WR11 4NE |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 July 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 months, 3 weeks 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(2 years, 6 months 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 | Mr James Michael Kenneally |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2000(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2001) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 45 Chelmerton Avenue Chelmsford Essex CM2 9RF |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(7 years, 10 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 | 10 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(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 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 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) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 October 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 24/05/01; full list of members (7 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) |
20 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 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) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 10/06/97; full list of members (4 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) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 November 1995 | Company name changed batchclear LIMITED\certificate issued on 30/11/95 (4 pages) |
7 August 1995 | Resolutions
|
21 June 1995 | Return made up to 10/06/95; full list of members (10 pages) |
21 June 1995 | New director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director's particulars changed (2 pages) |