Weaverham
Northwich
Cheshire
CW8 3LZ
Secretary Name | Steven John Brazendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Wallerscote Road Weaverham Northwich Cheshire CW8 3LZ |
Director Name | Mr Stephen Paul Keepe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | Red House Farm Barkers Hollow Road Preston On The Hill Cheshire WA4 4LL |
Director Name | Stephen Norman Rumbelow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Ainsworth Lane Crowton Cheshire CW8 2RS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Anderson & Company Winnington Hall, Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
7 October 2005 | Return made up to 11/08/05; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 November 2004 | Return made up to 11/08/04; no change of members
|
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 September 2002 | Return made up to 11/08/02; full list of members (8 pages) |
13 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Return made up to 11/08/01; full list of members
|
12 October 2001 | Ad 14/08/00--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
9 October 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |