Cuddington
Northwich
Cheshire
CW8 2YH
Secretary Name | James Anthony Gavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 18 Greenfield Way Cuddington Northwich Cheshire CW8 2YH |
Director Name | Yvonne Violet Gavin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(4 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 October 2003) |
Role | Administrator |
Correspondence Address | 18 Greenfield Way Cuddington Northwich Cheshire CW8 2YH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(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 | 25 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 18 Greenfield Way Cuddington Northwich Cheshire CW8 2YH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Year | 2014 |
---|---|
Net Worth | -£47 |
Current Liabilities | £47 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2003 | Application for striking-off (1 page) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
9 April 2002 | New director appointed (2 pages) |
1 March 2002 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 December 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
25 March 1998 | Incorporation (11 pages) |