Great Budworth
Northwich
Cheshire
CW9 6HP
Director Name | Dr Anne Rosemary Kinsella |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | The Cottage Cock Lane, Great Budworth Northwich Cheshire CW9 6HP |
Secretary Name | Mr Laurence Spears Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Cock Lane Great Budworth Northwich Cheshire CW9 6HP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £155,449 |
Cash | £68,358 |
Current Liabilities | £138,865 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2005 | Application for striking-off (1 page) |
11 January 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
14 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
17 June 1999 | Ad 05/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: the britannia suite st james`s buildings 79 oxford street manchester M1 6FR (2 pages) |
12 May 1999 | Secretary resigned (2 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
5 May 1999 | Incorporation (10 pages) |