Wybunbury
Nantwich
Cheshire
CW5 7NL
Director Name | Neal Charles Bryant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(3 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 October 1997) |
Role | Salesman |
Correspondence Address | 15 Southfields Close Wybunbury Nantwich Cheshire CW5 7SE |
Secretary Name | Neal Charles Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(3 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 October 1997) |
Role | Salesman |
Correspondence Address | 15 Southfields Close Wybunbury Nantwich Cheshire CW5 7SE |
Secretary Name | Gail Elizabeth Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 10 Rushton Drive Hough Crewe Cheshire CW2 5RG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1997 | Application for striking-off (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
22 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Ad 01/08/95--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 September 1995 | Ad 24/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 1995 | Accounting reference date notified as 30/06 (1 page) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 July 1995 | Director resigned;new director appointed (2 pages) |