Winsford
Cheshire
CW7 2SX
Secretary Name | Ann Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 3 Troutbeck Grove Winsford CW7 2SX |
Director Name | Melvyn Eric Cotton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Technician |
Correspondence Address | 96 Alderue Avenue Willow Park Manchester M22 8DD |
Director Name | Roberto Mattioli |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Programmer |
Correspondence Address | Via Gramsci 19 Ozzano Dell'Emelia Bo 40064 |
Director Name | Anthony Alan Morris |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Mounter |
Correspondence Address | 23 Woodward Road Prestwich Manchester Lancashire M25 9TX |
Secretary Name | Yvonne Dian Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 96 Alderue Avenue Manchester Lancashire M22 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Reid Services Cheshire Ltd 390 High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
8 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
12 March 2004 | Director resigned (1 page) |
24 February 2004 | Amended accounts made up to 31 July 2002 (8 pages) |
20 October 2003 | Return made up to 07/07/03; full list of members (7 pages) |
14 October 2003 | Director resigned (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
27 October 2001 | Registered office changed on 27/10/01 from: 30 hawkshead way winsford cheshire CW7 2SZ (1 page) |
27 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
7 July 2000 | Incorporation (15 pages) |