Sandbach
Cheshire
CW11 1ES
Director Name | Bruce Armstrong |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grange Way Sandbach Cheshire CW11 1ES |
Director Name | Mr Neil Anthony Armstrong |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lime Grove Hoole Chester CH2 3HW Wales |
Secretary Name | Mrs Ann Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Grange Way Sandbach Cheshire CW11 1ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2000 | Application for striking-off (1 page) |
23 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
23 April 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (17 pages) |