Norton
Runcorn
WA7 6RL
Director Name | John Freer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 August 2005) |
Role | Operator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ochr Y Bryn Prestatyn Clwyd LL19 8PJ Wales |
Director Name | James Nixon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 August 2005) |
Role | Operator |
Correspondence Address | 10a Stocks Lane Chester Cheshire CH3 5TF Wales |
Secretary Name | Philip Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 August 2005) |
Role | Operator |
Correspondence Address | 1 Camden Court Norton Runcorn WA7 6RL |
Director Name | Stephen John Isherwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Secretary Name | Katherine Louise Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Upton Lovell 329 Oldfield Road Altrincham Cheshire WA14 4QT |
Registered Address | 100 Foregate Street Chester Cheshire CH1 1HB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £80,110 |
Current Liabilities | £197,144 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 January 2002 (8 pages) |
22 August 2003 | Return made up to 18/05/03; full list of members
|
28 August 2002 | Registered office changed on 28/08/02 from: 10 abbots close waverton chester cheshire CH3 7NL (1 page) |
27 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 September 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
21 August 2001 | Return made up to 18/05/01; full list of members (7 pages) |
14 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
14 July 2000 | Ad 28/06/00--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
14 July 2000 | Resolutions
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Incorporation (30 pages) |