Green Walk Bowdon
Altrincham
WA14 2SL
Director Name | Mr William Drummond Sharp |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(4 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood 12 A Harrop Road Hale Altrincham Cheshire WA15 9BX |
Secretary Name | Mr William Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcroft 15 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 New Street Altrincham Cheshire WA14 2QP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Bright Partnership Yarmouth House Daten Avenue Trident Business Park Risley Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
105 at £1 | Mr Michael Paul Rostron 51.22% Ordinary |
---|---|
100 at £1 | Bradonpass LTD 48.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,706 |
Cash | £205 |
Current Liabilities | £59,911 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 December 2013 | Termination of appointment of Wendy Littman as a secretary (1 page) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 April 2013 | Director's details changed for Mr William Gleave on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr William Gleave on 6 March 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for William Gleave on 10 July 2010 (2 pages) |
28 April 2010 | Amended accounts made up to 30 June 2008 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from bridge house, ashley road hale cheshire WA14 2UT (1 page) |
6 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: brige bridge house ashley road hale cheshire WA14 2UJ (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: read roper and read solicitors 2ND floor alberton house st mary's parsonage manchester M3 2WJ (1 page) |
6 June 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 October 1997 | Return made up to 12/08/97; full list of members (7 pages) |
2 October 1996 | Ad 13/09/96--------- £ si 105@1=105 £ ic 102/207 (2 pages) |
2 October 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
19 September 1996 | Ad 27/07/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 September 1996 | £ nc 100/300 23/08/96 (1 page) |
13 September 1996 | Resolutions
|
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 31 corsham street london N1 6DR (1 page) |
28 August 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Memorandum and Articles of Association (5 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Resolutions
|
12 August 1996 | Incorporation (18 pages) |