Sale
Cheshire
M33 4WF
Secretary Name | John Macey Gresty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | Cranford 69 Ashton Lane Sale Cheshire M33 5PE |
Secretary Name | Catherine Lesley Eatock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 15 Armstrong Close Birchwood Warrington Cheshire WA3 6DH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 8 Easter Court Europa Boulevard Westbrook Warrington Cheshire WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2003 | Application for striking-off (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: carrington business park manchester road, carrington, manchester lancashire M31 4ZU (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 August 2001 | Return made up to 22/07/01; full list of members
|
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
10 August 2000 | Return made up to 22/07/00; full list of members
|
10 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
22 July 1999 | Incorporation (10 pages) |