Bowdon
Altrincham
Cheshire
WA14 4QN
Secretary Name | Elaine Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 September 2005) |
Role | Secretary |
Correspondence Address | 2 Dorset Road Bowdon Altrincham Cheshire WA14 4QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2005 | Registered office changed on 02/07/05 from: 2 dorset road bowdon altrincham cheshire WA14 4QN (1 page) |
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Voluntary strike-off action has been suspended (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2004 | Application for striking-off (1 page) |
1 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
31 January 2001 | Incorporation (10 pages) |