Northwich
Cheshire
CW9 7NN
Secretary Name | Glynis Pauline Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 1998) |
Role | Secretary |
Correspondence Address | 202 Manchester Road Lostock Gralam Northwich Cheshire CW9 7NN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1997 | Application for striking-off (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Resolutions
|
28 March 1996 | Return made up to 02/11/95; full list of members (6 pages) |