Middlewich
Cheshire
CW10 0SG
Secretary Name | Caroline Marlene Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 May 2004) |
Role | Secretary |
Correspondence Address | 7 Bunbury Close Middlewich Cheshire CW10 0SG |
Director Name | Gary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2002) |
Role | Engineer |
Correspondence Address | 145 Moorside Road Swinton Manchester Lancashire M27 0LB |
Secretary Name | Steven Graham Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 September 1999) |
Role | Engineer |
Correspondence Address | 7 Bunbury Close Middlewich Cheshire CW10 0SG |
Secretary Name | Caroline Marlene Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2000) |
Role | Secretary |
Correspondence Address | 7 Bunbury Close Middlewich Cheshire CW10 0SG |
Secretary Name | Gary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 145 Moorside Road Swinton Manchester Lancashire M27 0LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 112-114 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £788 |
Cash | £7,215 |
Current Liabilities | £53,293 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 145 moorside road swinton manchester lancashire M27 0LB (1 page) |
28 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
27 July 2001 | Return made up to 03/08/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
29 August 2000 | Secretary resigned (1 page) |
17 July 2000 | Ad 12/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 115 huddersfield road oldham lancashire OL1 3NY (1 page) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 145 moorside road swinton manchester lancashire M27 0LB (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Director resigned (2 pages) |
3 August 1999 | Incorporation (11 pages) |