Christleton
Chester
CH3 7BA
Wales
Director Name | James Anthony Ray Lehane |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 12 Millbank Acton Brook Northampton NN3 5HJ |
Director Name | Michael Thomas Murphy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Townshend Road Lostock Gralam Northwich Cheshire CW9 7QW |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1995 | Director resigned (2 pages) |