Off Little Dales Lane Hartford
Northwich
Cheshire
CW8 2AR
Director Name | Stephen Keith Ball |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Motor Spares Retailer |
Correspondence Address | 30 Waterside View Rudheath Northwich Cheshire CW9 7EG |
Director Name | James Davey Duncan Whalley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Glebelands Road Knutsford Cheshire WA16 9DZ |
Secretary Name | James Davey Duncan Whalley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Glebelands Road Knutsford Cheshire WA16 9DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(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 | 24 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 17 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,812 |
Cash | £4,858 |
Current Liabilities | £22,962 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2001 | Voluntary strike-off action has been suspended (1 page) |
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2001 | Application for striking-off (1 page) |
3 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
27 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
16 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 May 1997 | New director appointed (2 pages) |
24 April 1997 | Incorporation (10 pages) |