Wistaston
Crewe
Cheshire
CW2 6XJ
Secretary Name | Karen Lyn Dorricott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2005) |
Role | Secretary |
Correspondence Address | 3 Petworth Close Wistaston Crewe Cheshire CW2 6XJ |
Director Name | Mrs Celia Ann Hall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Secretary Name | David John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Factory Manager |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Thomas Karl Reitz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2003) |
Role | Wine Merchant |
Correspondence Address | 8 Katherine Court Castellain Road London W9 1EZ |
Secretary Name | Mrs Celia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Secretary Name | Mr Andrew Phillip Dorricott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Petworth Close Wistaston Crewe Cheshire CW2 6XJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Dowery Barker Street Nantwich Cheshire CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £12,977 |
Cash | £15,782 |
Current Liabilities | £81,410 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Application for striking-off (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2003 | Return made up to 11/08/03; full list of members (6 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 83 cambridge street london SW1V 4PS (1 page) |
31 May 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
7 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Ad 10/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Incorporation (15 pages) |