Marsh Lane
Nantwich
Cheshire
CW5 5TJ
Secretary Name | Anne Margaret Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(same day as company formation) |
Role | Local Government |
Correspondence Address | 112 Middlewich Road Winsford Cheshire CW7 3NT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 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 | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2000 | Application for striking-off (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
23 July 1999 | Incorporation (18 pages) |