Hingham Ma 02043
Usa
Foreign
Secretary Name | Linda Maguire Brookshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Wistaston Road Willaston Nantwich Cheshire CW5 6QP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£5,722 |
Cash | £7,117 |
Current Liabilities | £14,709 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 73 welsh row nantwich cheshire CW5 5EW (2 pages) |
9 December 2002 | Restoration by order of the court (3 pages) |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2001 | Application for striking-off (1 page) |
28 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
30 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Incorporation (8 pages) |