Foxwist Green
Whitegate
Cheshire
CW8 2BJ
Secretary Name | Dr Ravishinder Pawa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Foxes Green Farm Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(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 | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Foxes Green Farm Foxwist Green Whitegate Cheshire CW8 2BJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
13 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 September 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
2 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
18 February 2000 | Return made up to 03/01/00; full list of members
|
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
20 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
12 February 1998 | Return made up to 03/01/98; no change of members
|
2 December 1997 | Secretary's particulars changed (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 16 royal gardens davenham cheshire CW9 8HB (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
12 March 1997 | Return made up to 03/01/97; full list of members (6 pages) |
15 March 1996 | Ad 03/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 January 1996 | Accounting reference date notified as 30/06 (1 page) |
3 January 1996 | Incorporation (22 pages) |