Rudheath
Northwich
Cheshire
CW9 7RS
Secretary Name | Janette Mary Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1995(1 day after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Bryntirion Cookes Lane Rudheath Northwich Cheshire CW9 7RS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 74/76 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 February 1999 | Completion of winding up (1 page) |
---|---|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Return made up to 16/05/96; full list of members (6 pages) |
23 May 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Incorporation (20 pages) |