Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 1999) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Stephen Derek Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | Mr James Michael Kenneally |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2001) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 45 Chelmerton Avenue Chelmsford Essex CM2 9RF |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 45 Station Road Hesketh Bank Southport PR4 6SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £630,424 |
Gross Profit | £268,196 |
Net Worth | -£254,505 |
Cash | £107,633 |
Current Liabilities | £363,523 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 4 October 2008 (6 pages) |
25 October 2007 | Liquidators statement of receipts and payments (5 pages) |
2 May 2007 | Liquidators statement of receipts and payments (4 pages) |
3 November 2006 | Liquidators statement of receipts and payments (6 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: faraday road astmoor runcorn cheshire WA7 1PE (1 page) |
19 October 2004 | Statement of affairs (5 pages) |
12 October 2004 | Appointment of a voluntary liquidator (1 page) |
12 October 2004 | Resolutions
|
23 January 2003 | Secretary resigned (1 page) |
6 June 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
6 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 November 2001 | Full accounts made up to 31 March 2000 (15 pages) |
25 October 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | New director appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
16 April 1998 | Company name changed juciful LIMITED\certificate issued on 17/04/98 (2 pages) |
27 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
22 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Return made up to 13/01/96; no change of members
|
7 March 1995 | Director's particulars changed (2 pages) |