Winsford
Cheshire
CW7 1HN
Director Name | Colin Mansell Jackson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 February 2003) |
Role | Private Hire Operator |
Correspondence Address | 68 Grasmere Road Frodsham Cheshire WA6 7LQ |
Director Name | Mr Robert Frank Burgess |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 February 2003) |
Role | Courier |
Correspondence Address | 11 Orchard Avenue Acton Bridge Northwich Cheshire CW8 3QT |
Secretary Name | Mr Robert Frank Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 February 2003) |
Role | Courier |
Correspondence Address | 11 Orchard Avenue Acton Bridge Northwich Cheshire CW8 3QT |
Secretary Name | Annette Maria Brundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 months after company formation) |
Appointment Duration | 4 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 5 Wood Lane Weaverham Northwich Cheshire CW8 3BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 | 20 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Ash House Ash House Lane Little Leigh Northwich CW8 4RG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Little Leigh |
Ward | Marbury |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,547 |
Cash | £3,723 |
Current Liabilities | £2,176 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 December |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2002 | Application for striking-off (1 page) |
24 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
25 October 2001 | Partial exemption accounts made up to 31 December 2000 (6 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Return made up to 20/12/00; full list of members
|
29 June 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
7 March 2000 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (11 pages) |