Bowdon
Altrincham
Cheshire
WA14 3JU
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Director Name | Mr Francis Patrick Reil |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Hall Weston Rhyn Oswestry Shropshire SY10 7LB Wales |
Director Name | Gavin Angell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillview Cottage Carlton In Cleveland Middlesbrough TS9 7BB |
Director Name | Mr Nicholas John Moody |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellwood Jervaulx Ripon HG4 4PJ |
Director Name | Bari William Phillips |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Secretary Name | Bari William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £13,884 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Completion of winding up (1 page) |
27 July 2010 | Completion of winding up (1 page) |
3 November 2008 | Order of court to wind up (2 pages) |
3 November 2008 | Order of court to wind up (2 pages) |
23 October 2008 | Appointment Terminated Director gavin angell (1 page) |
23 October 2008 | Appointment terminated director gavin angell (1 page) |
21 October 2008 | Order of court to wind up (1 page) |
21 October 2008 | Order of court to wind up (1 page) |
3 September 2008 | Director's Change of Particulars / francis reil / 19/08/2008 / HouseName/Number was: , now: greenfields hall; Street was: 12 dashwood close, now: ; Area was: grappenhall, now: weston rhyn; Post Town was: warrington, now: oswestry; Region was: cheshire, now: shropshire; Post Code was: WA4 3JA, now: SY10 7LB (1 page) |
3 September 2008 | Director's change of particulars / francis reil / 19/08/2008 (1 page) |
3 July 2008 | Appointment terminated director and secretary bari phillips (1 page) |
3 July 2008 | Appointment Terminated Director and Secretary bari phillips (1 page) |
13 June 2008 | Appointment Terminated Director nicholas moody (1 page) |
13 June 2008 | Appointment terminated director nicholas moody (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Registered office changed on 07/02/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page) |
7 February 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Registered office changed on 07/02/07 from: town centre house cheltenham crescent harrogate HG1 1DQ (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
28 June 2006 | Incorporation (30 pages) |
28 June 2006 | Incorporation (30 pages) |