Woolston
Warrington
Cheshire
WA1 4DW
Secretary Name | Roger Myles Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | Flat 18 Summerville 65 Daisy Bank Road Victoria Park Manchester Greater Manchester M14 5QL |
Director Name | Craig Smethurst |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Advertising |
Correspondence Address | 424 Wargrave Road Newton Le Willows Merseyside WA12 8RT |
Director Name | Mark Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Advertising |
Correspondence Address | 19 Orford Green Oxford Warrington Cheshire WA2 8PB |
Secretary Name | Craig Smethurst |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Advertising |
Correspondence Address | 424 Wargrave Road Newton Le Willows Merseyside WA12 8RT |
Director Name | Alastair James Robinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 67 Charter Avenue Bewsey Warrington Cheshire WA5 5DJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 18 Dallan Court Dallan Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 September 1999 | Director resigned (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
21 October 1998 | Resolutions
|
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1998 | Return made up to 29/01/98; full list of members (8 pages) |
30 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
13 March 1997 | Ad 03/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 January 1997 | Incorporation (17 pages) |