Middlewich
Cheshire
CW10 0RB
Secretary Name | Paul Anubla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(12 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 30 The Green Middlewich Cheshire CW10 0EB |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | David Jones And Partners 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Year | 2014 |
---|---|
Net Worth | £1,195 |
Cash | £130 |
Current Liabilities | £787 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 71 wheelock street middlewich cheshire CW10 9AB (1 page) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
31 March 1999 | New secretary appointed (2 pages) |
27 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
23 October 1998 | Company name changed texmax LIMITED\certificate issued on 26/10/98 (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 March 1998 | Director resigned (1 page) |
20 March 1998 | Incorporation (13 pages) |