Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director Name | Mr Richard James David Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Richard Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | Ysgubor Y Llan Bodfari Denbigh Denbighshire LL16 4DA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew Charles Orridge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Andrew Charles Orridge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Secretary Name | Mr Richard James David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Andrew Charles Orridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 June 2003) |
Role | Company Secretary/Di |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Registered Address | Langdale House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
7 July 2004 | Return made up to 10/03/04; full list of members (7 pages) |
9 December 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: elizabeth house 1 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
7 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
21 June 2001 | Return made up to 10/03/01; full list of members (7 pages) |
8 August 2000 | Company name changed pdz-fabrication LIMITED\certificate issued on 09/08/00 (2 pages) |
11 May 2000 | Return made up to 10/03/00; full list of members (7 pages) |
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
17 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
25 February 1999 | Company name changed pdz glassware LIMITED\certificate issued on 26/02/99 (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: folkes worton & wood accountants 158A the parade leamington spa warwickshire CV32 4AE (1 page) |
19 January 1999 | Secretary resigned (1 page) |
2 September 1998 | Ad 18/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Incorporation (12 pages) |