Winsford
Cheshire
CW7 1PY
Director Name | Mr Michael George Shaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(same day as company formation) |
Role | Shipping |
Correspondence Address | 26 The Beeches Hope Wrexham Flintshire LL12 9NX Wales |
Secretary Name | Mr Michael George Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(same day as company formation) |
Role | Shipping |
Correspondence Address | 26 The Beeches Hope Wrexham Flintshire LL12 9NX Wales |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | C/O Seanik Agencies Wharton Park House, Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | -£742 |
Current Liabilities | £1,235 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 June 2003 | Application for striking-off (1 page) |
25 September 2002 | Return made up to 02/09/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 November 2001 | Return made up to 16/09/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 January 2001 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
23 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: c/o midlands company services suite 116, lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Incorporation (18 pages) |