Bowdon
Altrincham
Cheshire
WA14 3AD
Secretary Name | Mr Alan James Bukvic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 9 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | Michael Sammut |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Weaver Street Winsford Cheshire CW7 4AA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Appointment terminated director michael sammut (1 page) |
20 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 January 2006 | Return made up to 26/10/05; full list of members (7 pages) |
2 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
21 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
6 November 2002 | Ad 05/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Incorporation (16 pages) |