Lymm
Cheshire
WA13 9RH
Director Name | Terence Anthony Hastie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 5 Rush Gardens Lymm Cheshire WA13 9RH |
Director Name | Trevor John Hipkins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Waterbridge 21 The Square Lymm Cheshire WA13 0HX |
Director Name | Yvonne Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Waterbridge 21 The Square Lymm Cheshire WA13 0HX |
Secretary Name | Yvonne Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Waterbridge 21 The Square Lymm Cheshire WA13 0HX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 June 2000 | Application for striking-off (1 page) |
8 October 1999 | Return made up to 14/10/99; full list of members
|
2 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Incorporation (10 pages) |