Bowdon
Cheshire
WA14 3NE
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Michel Etienne Calla |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Hameau Boileau 49 Avenue Despreaux 75016 Paris France |
Director Name | Mr Raymond Roberts |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Secretary Name | John Michael Joseph Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Vancouver Quay Salford Quays Manchester M5 2TU |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 years after company formation) |
Appointment Duration | 2 weeks (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years after company formation) |
Appointment Duration | 11 months (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Harvest House Quarry Bank Hartlebury Kidderminster Worcestershire DY11 7TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
3 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
12 March 2002 | Resolutions
|
31 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
22 February 2001 | Accounts made up to 31 December 1999 (7 pages) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
19 October 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: c/o philip harris medical LTD hazelwell lane birmingham west midlands B30 2PS (1 page) |
7 July 2000 | Accounts made up to 30 April 1999 (8 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
19 October 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 2ND floor rational house 64 bridge street manchester M3 3BN (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (5 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
20 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 May 1997 | Company name changed fosters hamiltons LIMITED\certificate issued on 27/05/97 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Company name changed speed 6307 LIMITED\certificate issued on 24/04/97 (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 April 1997 | Incorporation (20 pages) |