Minshall Vernon
Middlewich
Cheshire
CW10 8LT
Secretary Name | Peter Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Chesters 15/19 Argyle Road Southport Merseyside PR9 9LG |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 21/22 Dalby Court Gadbrook Business Centre Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 January 1998 | Company name changed abbotscourt LIMITED\certificate issued on 12/01/98 (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: kensington house lancaster field crewe industrial estate crewe cheshire CW1 6JG (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 9 abbey square chester CH1 2HU (1 page) |
25 September 1997 | New director appointed (2 pages) |