Plumley
Knutsford
Cheshire
WA16 0UD
Secretary Name | Joanne Lavelle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ascol Drive Plumley Knutsford Cheshire WA16 0UD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 April 1999 | Secretary resigned (1 page) |