Hartford
Northwich
Cheshire
CW8 1PF
Secretary Name | Glenn Andrew Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 December 2002) |
Role | Computer Consultant |
Correspondence Address | 22 Palliser Close Birchwood Warrington Cheshire WA3 6RT |
Secretary Name | Sarah Marie Borr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Sedgley Avenue Prestwich Manchester M25 0LS |
Director Name | Bazwell Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Coldstream House 37 Northumberland Street Salford Lancashire M7 4DQ |
Registered Address | Whitehall, 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2002 | Return made up to 24/03/01; full list of members (6 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: coldstream house 37 northumberland street salford lancashire M7 4DQ (1 page) |
3 April 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (11 pages) |