Weaverham
Northwich
Cheshire
CW8 3BB
Secretary Name | Christine Anne Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 104 Northwich Road Northwich Cheshire CW8 3BB |
Secretary Name | Jeanette Mary Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Reprographics |
Correspondence Address | 66 Mond Street Barnton Northwich Cheshire CW8 4LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 5 Block 3 Riverside Trading Estate Navigation Road Northwich Cheshire CW8 1BE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £489 |
Cash | £105 |
Current Liabilities | £12,844 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members
|
29 April 2003 | Secretary's particulars changed (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: room 117A brunner house winnington northwich cheshire CW8 4DJ (1 page) |
25 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 April 2000 | Return made up to 01/05/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
5 December 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
1 May 1997 | Incorporation (20 pages) |