Winsford
Cheshire
Director Name | David Robert Sutton Warrington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | The Old Gardens Cholmondeley Malpas Cheshire SY14 8HB Wales |
Secretary Name | Dorothy Alexandra Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 52 Machynlleth Way Connahs Quay Deeside Clwyd CH5 4UJ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(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 | 10 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 20 Chester Street Mold Clwyd CH7 1EG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
19 November 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 56 whitby road ellesmere port s wirral (1 page) |
19 December 1997 | Return made up to 10/07/97; full list of members (6 pages) |
13 May 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
26 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
10 July 1996 | Incorporation (10 pages) |