Minshull Vernon Whalleys Green
Middlewich
Cheshire
CW10 0LT
Secretary Name | Clare Anne Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fermaine 14 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Princess House 11-13 Ledward Street Winsford Cheshire CW7 3EH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 October 2006 | Company name changed allied internal systems LIMITED\certificate issued on 05/10/06 (2 pages) |
17 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
31 March 2004 | Memorandum and Articles of Association (6 pages) |
26 March 2004 | Company name changed fire protection consultancy and contracting LIMITED\certificate issued on 26/03/04 (2 pages) |
9 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
21 November 2002 | Return made up to 19/10/02; full list of members
|
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members
|
12 November 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members
|
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
21 October 1999 | Director resigned (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
19 October 1999 | Incorporation (11 pages) |