Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary Name | Miss Sarah Louise Morton |
---|---|
Status | Closed |
Appointed | 31 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | Wakefield Road Leedsield Road West Yorkshire LS10 1DU |
Director Name | Karl Upchurch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Herriard Hampshire RG25 2PH |
Director Name | George John Allaker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 113 Winchester Street Overton Basingstoke Hampshire RG25 3HZ |
Director Name | Arthur Henry Semmens |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Norskje Hus 3 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Cllr Arthur Moran |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Gerard Drive Nantwich Cheshire CW5 5JR |
Director Name | Brian Lawrence Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Elm Hurst 1 Scots Court Hook Basingstoke Hampshire RG27 9QJ |
Director Name | Brian Hogan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbotsbury Close Poynton Cheshire SK12 1SF |
Director Name | Mr Brian David Hobbs |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenilworth Close Wistaston Crewe Cheshire CW2 6SN |
Secretary Name | Mr Brian David Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenilworth Close Wistaston Crewe Cheshire CW2 6SN |
Director Name | Brian Kenneth Woollard |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 29 Beggarmans Lane Knutsford Cheshire WA16 9BD |
Director Name | Philip John Emery |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 20 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Terence John Fussell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Mearns High Littleton Bristol Avon BS18 5JR |
Director Name | Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 4 Millers View Windmill Way Much Hadham Hertfordshire SG10 6BN |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 1996) |
Role | Accountant |
Correspondence Address | Oakwoods Sawpit Lane Hamerton Cambridgeshire PE28 5QS |
Director Name | Ronald Andrew Murphy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Dewpond House Colershill Amersham Buckinghamshire HP7 0LQ |
Secretary Name | Mr Stephen James Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astbury Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Gordon Malcolm Bernard Darley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2000) |
Role | Management Consultant |
Correspondence Address | Highridge Wallings Lane Silverdale Lancashire LA5 0RZ |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(13 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2000) |
Role | Finance Director |
Correspondence Address | 18 Grosvenor Gardens Huby Leeds West Yorkshire LS17 0ED |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2000) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Registered Address | Wakefield Road Leedsield Road West Yorkshire LS10 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
5 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
5 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
22 June 2009 | Minutes of meeting (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 November 2000 | Company name changed bowater security products (londo n) LIMITED\certificate issued on 24/11/00 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 February 2000 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | Return made up to 28/02/99; full list of members (7 pages) |
1 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 February 1998 | Company name changed bowater security products (crewe ) LTD\certificate issued on 23/02/98 (2 pages) |
18 February 1997 | Return made up to 28/02/97; full list of members (5 pages) |
11 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 January 1997 | Director resigned (1 page) |
1 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 February 1996 | Return made up to 28/02/96; full list of members (7 pages) |
23 November 1995 | New director appointed (4 pages) |
30 October 1995 | New secretary appointed (4 pages) |
30 October 1995 | Secretary resigned (4 pages) |
30 October 1995 | Director resigned (4 pages) |
24 March 1995 | Return made up to 28/02/95; full list of members (16 pages) |