Hartford
Northwich
Cheshire
CW8 2AJ
Secretary Name | Mr Kevin Dickens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Longacre Weaverham Northwich Cheshire CW8 3PT |
Director Name | Mr Kevin Dickens |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Longacre Weaverham Northwich Cheshire CW8 3PT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(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 | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Simon Edward Warburton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Consultant |
Correspondence Address | Withindale Withinlee Road, Prestbury Macclesfield Cheshire SK10 4AT |
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 | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
26 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 10/04/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Return made up to 10/04/99; full list of members (6 pages) |
18 April 1999 | New director appointed (2 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
27 March 1996 | Return made up to 10/04/96; full list of members (6 pages) |
21 November 1995 | Accounting reference date notified as 30/09 (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 April 1995 | Incorporation (22 pages) |