39 Woodlands Drive
Goostrey
Cheshire
CW4 8JH
Secretary Name | Jane Ann Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ribendell 39 Woodlands Drive Goostrey Cheshire CW4 8JH |
Director Name | Kevin Wright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2007) |
Role | Technical Director |
Correspondence Address | 2 Honeysuckle Drive South Normanton Derbyshire DE55 2FR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2008 | Liquidators statement of receipts and payments to 8 August 2008 (5 pages) |
20 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2007 | Appointment of a voluntary liquidator (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Statement of affairs (5 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 17 king street knutsford cheshire WA16 6DW (1 page) |
11 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 April 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 August 2005 | New director appointed (2 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
22 September 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
12 March 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2000 | Director resigned (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |