Penketh
Warrington
Cheshire
WA5 2SG
Secretary Name | Emma Louise Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Park Penketh Warrington Cheshire WA5 2SG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Common Lane Culcheth Warrington Cheshire WA3 4EH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 September 1999 | Return made up to 08/06/99; full list of members
|
6 September 1999 | Registered office changed on 06/09/99 from: 113 orford lane warrington WA2 7AR (1 page) |
13 July 1998 | Company name changed centurian P.V.C.U. installations LIMITED\certificate issued on 14/07/98 (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
8 June 1998 | Incorporation (15 pages) |