Cheese Hill Lane Oakmere
Northwich
Cheshire
CW8 2TQ
Director Name | Joseph Parker Morray Jr |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 August 2002) |
Role | President |
Correspondence Address | 142 Farm Street Dover Massachusetts 02030 |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Anthony Liles |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Brookfield Road Lymm Cheshire WA13 0QL |
Director Name | Mr David Richard Thomas Lowe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Covert Lodge Cheese Hill Lane Oakmere Northwich Cheshire CW8 2TQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 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 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2002 | Application for striking-off (1 page) |
24 December 2001 | Accounts made up to 30 June 2001 (5 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
5 October 2000 | Accounts made up to 30 June 2000 (1 page) |
20 April 2000 | Accounts made up to 30 June 1999 (1 page) |
20 April 2000 | Resolutions
|
23 February 2000 | Registered office changed on 23/02/00 from: 163 chester road northwich cheshire CW8 4AQ (1 page) |
30 January 2000 | Return made up to 13/01/00; full list of members
|
20 October 1999 | New director appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 January 1999 | Return made up to 13/01/99; full list of members
|
19 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
9 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |