Vale Royal
Whitegate
Cheshire
CW8 2BA
Secretary Name | Paul Nicholas Kennington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Suffolk Close Congleton Cheshire CW12 1SQ |
Director Name | Mr Peter Richard Randall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Route De Lully 21 1131 Tolochewaz Switzerland Foreign |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Davidson House Gadbrook Park, Rudheath Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
27 February 2002 | Application for striking-off (1 page) |
11 June 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 30/03/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: sirius house ashlea alderley road chelford cheshire SK11 9AP (1 page) |
25 May 2000 | Return made up to 30/03/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 June 1999 | Return made up to 30/03/99; no change of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
6 July 1998 | Return made up to 30/03/98; no change of members
|
23 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
24 June 1997 | Return made up to 30/03/97; full list of members
|
2 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
2 July 1996 | Ad 30/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Secretary resigned;new director appointed (2 pages) |
30 August 1995 | Accounting reference date notified as 30/04 (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 August 1995 | New secretary appointed (2 pages) |
30 March 1995 | Incorporation (30 pages) |