Rastrick
Brighouse
West Yorkshire
HD6 3LF
Secretary Name | Deborah Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 42 Burrfields Road Chapel En Le Frith High Peak Derbyshire SK23 0JW |
Director Name | Michael Garth Oxby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Co. Dir. |
Correspondence Address | 11 Stoneacre Gardens Appleton Warrington WA4 5ET |
Secretary Name | Michael Garth Oxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Co. Dir. |
Correspondence Address | 11 Stoneacre Gardens Appleton Warrington WA4 5ET |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 35/37 Wilson Patten Street Warrington Chesire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1,061 |
Cash | £92 |
Current Liabilities | £200 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Application for striking-off (1 page) |
30 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
9 May 1999 | Return made up to 11/04/99; change of members (6 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
29 April 1997 | Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Incorporation (22 pages) |