Winsford
Cheshire
CW7 2JQ
Secretary Name | Mr Barry Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1997(3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbotts Way Winsford Cheshire CW7 2JQ |
Director Name | Laura Jane Pond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 23 Abbotts Way Winsford Cheshire CW7 2JQ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Justine Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 21 Woodbridge Avenue Audenshaw Manchester M34 5LN |
Registered Address | Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£5,407 |
Cash | £2,983 |
Current Liabilities | £14,090 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: coldstream house northumberland street salford lancashire M7 4DQ (1 page) |
5 January 2000 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: coldstream house northumberland street salford lancashire M7 4DQ (1 page) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
16 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 1997 | Incorporation (11 pages) |