Bowdon
Altrincham
Cheshire
WA14 3EU
Secretary Name | Mr John Edward Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Chapel Lane Wilmslow Cheshire SK9 5HW |
Director Name | Simon Dennis Carden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Morton House 76 Hulme Hall Road Cheadle Hulme Cheshire SK8 6LF |
Director Name | Mr David John Croft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 278 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DJ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | Strike-off action suspended (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
2 April 2003 | Particulars of mortgage/charge (7 pages) |
28 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 8TH floor west point 501 chester road old trafford manchester M16 9HU (1 page) |
12 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
6 December 2001 | Return made up to 11/10/01; full list of members; amend (6 pages) |
26 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
12 February 2001 | New director appointed (2 pages) |
11 October 2000 | Incorporation (11 pages) |