Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary Name | Mr John Spencer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Secretary Name | Helen Selina Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 day after company formation) |
Appointment Duration | 4 weeks (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 11 Townsend Road Congleton Cheshire CW12 3DL |
Secretary Name | Stephen David Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bishops Close Bowdon Cheshire WA14 3NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 September 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
31 July 2000 | Incorporation (12 pages) |