Croft
Warrington
Cheshire
WA3 7DB
Director Name | Stephen Roy Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Balmoral Avenue Lowton Warrington Cheshire WA3 2ER |
Secretary Name | Dr Paul Reginald Noall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Lord Street Croft Warrington Cheshire WA3 7DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£2,898 |
Current Liabilities | £8,948 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
18 January 2000 | Ad 02/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
28 October 1999 | Incorporation (10 pages) |