Wilmslow
Cheshire
SK9 1LS
Director Name | Steven Colin Yates |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 May 2004) |
Role | Management Consultant |
Correspondence Address | 23 King Edward Close Kingsmead Northwich Cheshire CW9 8XQ |
Secretary Name | Steven Colin Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 May 2004) |
Role | Management Consultant |
Correspondence Address | 23 King Edward Close Kingsmead Northwich Cheshire CW9 8XQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Britannic House 32 High Street Northwich Cheshire CW9 5BL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £350,000 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2003 | Application for striking-off (1 page) |
15 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 08/09/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
26 September 2000 | Return made up to 08/09/00; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 31 August 1999 (8 pages) |
30 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
17 June 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
8 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 2ND floor harvester house 37 peter street manchester M2 5GB (1 page) |
14 October 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 October 1997 | Director resigned (1 page) |
8 September 1997 | Incorporation (9 pages) |