Bowdon
Altrincham
Cheshire
WA14 3LE
Director Name | Mr Faramarz Abbasi-Ghelmansarai |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 12 months (closed 18 October 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 19 Bow Green Road Bowdon Altrincham Cheshire WA14 3LE |
Secretary Name | Mrs Shahnaz Abbasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 12 months (closed 18 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bow Green Road Bowdon Altrincham Cheshire WA14 3LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2010 | Compulsory strike-off action has been suspended (1 page) |
3 November 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Strike-off action suspended (1 page) |
25 May 2004 | Strike-off action suspended (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Ad 25/10/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Ad 25/10/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (11 pages) |