Northwich
Cheshire
CW9 8AJ
Director Name | Patricia Lynn Franklin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 July 2003) |
Role | Teacher |
Correspondence Address | 53 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Antony Tracy Johnson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2001) |
Role | Software Developer |
Correspondence Address | 66 The Crescent Northwich Cheshire CW9 8AD |
Registered Address | 252 London Road Northwich Cheshire CW9 8AJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£10,657 |
Current Liabilities | £15,267 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Application for striking-off (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
28 January 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
19 November 2001 | Return made up to 10/09/01; full list of members (7 pages) |
13 November 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 April 2000 | Company name changed interactive songbook LTD\certificate issued on 11/04/00 (2 pages) |
3 April 2000 | Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 1999 | Return made up to 10/09/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: suite 2 empress business centre 380 chester road manchester M16 9EA (1 page) |
29 September 1998 | Return made up to 10/09/98; full list of members
|
7 September 1998 | Company name changed interactive music LTD\certificate issued on 08/09/98 (3 pages) |
22 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
19 May 1998 | New director appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
10 September 1997 | Incorporation (11 pages) |