Hartford
Northwich
Cheshire
CW8 2FG
Director Name | Michael Anthony Dean |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 December 2001) |
Role | Consultant |
Correspondence Address | 105 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Secretary Name | Maria Louise Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 December 2001) |
Role | Housewife |
Correspondence Address | 105 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 214 High Street Winsford Cheshire CW7 2AU |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2001 | Application for striking-off (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: G10 verdin exchange winsford cheshire CW7 2AN (1 page) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
29 June 2000 | Accounts made up to 31 August 1999 (11 pages) |
29 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
2 July 1999 | Accounts made up to 31 August 1998 (12 pages) |
24 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
25 June 1998 | Accounts made up to 31 August 1997 (12 pages) |
4 March 1997 | Ad 03/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: international house the britannia suite manchester M3 2ER (1 page) |
11 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | New director appointed (2 pages) |
1 August 1996 | Incorporation (12 pages) |