Oswestry
Salop
SY11 1RP
Wales
Secretary Name | Deborah Jane Marais |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holbache Road Oswestry Salop SY11 1RP Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
5 July 2004 | Return made up to 10/05/04; full list of members (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 June 2002 | Return made up to 10/05/02; full list of members
|
28 August 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 10/05/00; no change of members (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
21 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 10/05/97; no change of members
|
23 May 1996 | Return made up to 10/05/96; full list of members
|
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 May 1995 | Incorporation (18 pages) |