Northwich
Cheshire
CW9 8UZ
Director Name | Mr John Wesdorp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS |
Director Name | Jonathan Leigh Wright |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dukes Way Northwich Cheshire CW9 8WA |
Secretary Name | Denise Barbara Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 33 Registry Close Northwich Cheshire CW9 8UZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4-5 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £86,347 |
Cash | £64,885 |
Current Liabilities | £705 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 February 2001 | Return made up to 22/02/01; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: russell house theatre court london road northwich cheshire CW9 5HB (1 page) |
13 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 March 2000 | Return made up to 22/02/00; full list of members
|
7 March 2000 | Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 February 1999 | Secretary resigned (1 page) |