Walton
Warrington
Cheshire
WA4 6PQ
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Andrew Peter McLaren Rowe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 4 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 June 2000) |
Role | Company Director |
Correspondence Address | 4 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 July 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2000 | Application for striking-off (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
5 August 1999 | Return made up to 17/07/99; full list of members (7 pages) |
26 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed;new director appointed (2 pages) |
5 August 1998 | New secretary appointed;new director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Company name changed goldlive LIMITED\certificate issued on 03/08/98 (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 120 east road london N1 6AA (1 page) |