Ch 8625 Gossav Zurich
Foreign
Secretary Name | Elaine Amanda Spooner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 12 Carlton Road Sale Cheshire M33 6PE |
Director Name | James Michael Hyland |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 15 Weaver Road Culcheth Warrington Cheshire WA3 5EX |
Secretary Name | Mr Derek Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5 Norwood Avenue Wigan Lancashire WN6 7PY |
Director Name | Roberta Josie Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1998) |
Role | Company Director |
Correspondence Address | Flock Hall Farm Hollin Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LH |
Secretary Name | Linda Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 5 Ferndown Drive Irlam Manchester M44 6JP |
Registered Address | 31 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1998 | Director resigned (1 page) |
27 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Return made up to 30/09/96; no change of members
|
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
5 June 1995 | Company name changed naturally yours cosmetics (1989) LIMITED\certificate issued on 06/06/95 (4 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |