Great Sutton
South Wirral
Cheshire
CH66 3QB
Wales
Director Name | Graham Owen Finch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2000) |
Role | Sales Director |
Correspondence Address | 124 Liverpool Road Chester CH2 1AX Wales |
Director Name | Mr David Bruce McGrogan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Windy Gates 20 Red Lane Frodsham WA6 6RB |
Secretary Name | Ms Melanie Louise Sproston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Froda Avenue Frodsham Cheshire WA6 6RE |
Director Name | Paula Catherine Rowland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | 9 Regents Close Vicars Cross Chester Cheshire CH3 5HH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Burton Beavan & Co Castle Chambers 19a Chester Road Northwich Cheshire CW8 1HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1999 | Application for striking-off (1 page) |
24 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 March 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 April 1998 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
29 October 1997 | Return made up to 19/07/97; full list of members (6 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
19 July 1996 | Incorporation (20 pages) |