Wincham
Northwich
Cheshire
CW9 6EZ
Secretary Name | Diane Elizabeth Bartrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 24 Oakmoore Sandymoor Runcorn Cheshire WA7 1NR |
Director Name | Stephanie Ann McLaverty |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1997) |
Role | Sales Executive |
Correspondence Address | 7 Pear Tree Drive Wincham Northwich Cheshire CW9 6EZ |
Secretary Name | Stephanie Ann McLaverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1997) |
Role | Sales Executive |
Correspondence Address | 7 Pear Tree Drive Wincham Northwich Cheshire CW9 6EZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ash House Ash House Lane Little Leigh Northwich Cheshire CW8 4RG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Little Leigh |
Ward | Marbury |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
23 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 May 2005 | Return made up to 24/01/05; full list of members (6 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members
|
8 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
7 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
22 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
16 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
31 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
17 December 1997 | Secretary resigned;director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
31 July 1997 | Full accounts made up to 30 April 1997 (10 pages) |
22 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 30 April 1996 (10 pages) |
25 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |