Warrington
Cheshire
WA2 9LG
Director Name | Mr James Edward Tomczyk |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 17 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Secretary Name | Mr James Edward Tomczyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 17 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Director Name | Mr John Arthur Graham Ratcliffe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 December 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 The Highway Hawarden Deeside Flintshire CH5 3DH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £5,545 |
Cash | £19,719 |
Current Liabilities | £14,699 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 27/03/03; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | New director appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: windsor house pepper street chester cheshire CH1 1DF (1 page) |
30 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
18 August 2000 | Memorandum and Articles of Association (11 pages) |
12 April 2000 | Ad 27/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (17 pages) |