Christleton
Chester
Cheshire
CH3 6AE
Wales
Director Name | Janice Hamilton McAdam |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cramond Whitchurch Road Christleton Chester Cheshire CH3 6AE Wales |
Secretary Name | Janice Hamilton McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cramond Whitchurch Road Christleton Chester Cheshire CH3 6AE Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
7 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 July 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
23 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 February 1998 | Return made up to 25/01/98; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
18 February 1997 | Resolutions
|
25 February 1996 | Ad 31/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 January 1996 | Incorporation (18 pages) |