Northwich
CW9 5RH
Secretary Name | Danielle Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kingsway Northwich CW9 5RH |
Director Name | Mr Michael Thomas Dugan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Saughall Road Blacon Chester Cheshire CH1 5ET Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Kingsway Northwich Cheshire CW9 5RH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£12,964 |
Cash | £106 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 129 saughall road blacon chester cheshire CH1 5ET (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members
|
17 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 229 nether street london N3 1NT (1 page) |
30 July 1999 | Ad 20/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Incorporation (12 pages) |