Cliff Lane, Acton
Northwich
Cheshire
CW8 2RZ
Director Name | Mr Mark Roderick Oliver |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 9 Greenside Drive Hale Altrincham Cheshire WA14 3HX |
Director Name | Michael Roderick Oliver |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Elderslie Barrow Lane Hale Cheshire WA15 0DN |
Director Name | Kevin White |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Information Technology Manager |
Correspondence Address | 188 Middlewich Road Winsford Cheshire CW7 3NN |
Secretary Name | Margaret Ann Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£2,308 |
Current Liabilities | £2,308 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Return made up to 28/08/01; full list of members (8 pages) |
12 June 2002 | Application for striking-off (1 page) |
28 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 September 1999 | Return made up to 28/08/99; full list of members
|
22 October 1998 | Memorandum and Articles of Association (13 pages) |
9 October 1998 | Company name changed advanced computer systems limite d\certificate issued on 12/10/98 (3 pages) |
8 September 1998 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
2 September 1998 | Secretary resigned (1 page) |