Liverpool
Merseyside
L15 7LE
Secretary Name | John Fletcher Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Acres, Rosemary Lane Burton, Rossett Wrexham Clwyd LL12 0LA Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(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 | 28 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Howard Worth Accountants The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 October 2006 | Application for striking-off (1 page) |
2 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages) |
28 July 2000 | Incorporation (11 pages) |