Great Warford
Alderley Edge
Cheshire
SK9 7TR
Secretary Name | Elizabeth Jane Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | The Coach House Peover Lane, Chelford Macclesfield Cheshire SK11 9AN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £3 |
Current Liabilities | £21,368 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2001 | Application for striking-off (1 page) |
2 August 2001 | Full accounts made up to 31 July 2000 (9 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
8 December 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (16 pages) |