Hartford
Northwich
Cheshire
CW8 1NA
Secretary Name | Christine Mary Penaluna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Riddings Lane Hartford Northwich Cheshire CW8 1NA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 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 | 25 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £82,590 |
Gross Profit | £26,032 |
Net Worth | £474 |
Cash | £6,745 |
Current Liabilities | £19,462 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
23 November 2004 | Return made up to 25/11/04; full list of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 November 2003 | Return made up to 25/11/03; full list of members
|
3 June 2003 | Registered office changed on 03/06/03 from: 174 northwich road weaverham northwich cheshire CW8 3AY (1 page) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
16 June 2001 | Accounts made up to 31 December 2000 (8 pages) |
16 June 2001 | Resolutions
|
28 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 December 1999 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
17 December 1999 | Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Director resigned (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |