Oakmere Hall Oakmere
Northwich
Cheshire
CW8 2EG
Director Name | Thomas Kee Scanlon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(same day as company formation) |
Role | Logistics Consultant |
Correspondence Address | 6 The Courtyard Oakmere Hall, Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Moira Scanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Courtyard Oakmere Hall Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Thomas Kee Scanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2000(same day as company formation) |
Role | Logistics Consultant |
Correspondence Address | 6 The Courtyard Oakmere Hall, Oakmere Northwich Cheshire CW8 2EG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 The Courtyard Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2001 | Application for striking-off (1 page) |
11 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 June 2001 | Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page) |
15 June 2001 | Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Incorporation (18 pages) |