Willaston
Nantwich
Cheshire
CW5 6QT
Secretary Name | Mr Roland Finney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 148 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Director Name | Mr Martyn Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Director Name | Mr Peter Wilton Clarke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 30 September 2002) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 111 Mount Pleasant Road Davenham Northwich CW9 8JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grange Yard Grange Lane Winsford Cheshire CW7 2BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £33 |
Current Liabilities | £29,112 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1997 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
2 November 1997 | Memorandum and Articles of Association (8 pages) |
29 October 1997 | Company name changed civicday LIMITED\certificate issued on 30/10/97 (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 1997 | Incorporation (9 pages) |