Northwich
Cheshire
CW9 7DB
Secretary Name | Ms Maria Flora Sarkar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Foxley Close Lymm Cheshire WA13 0BS |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 7a London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Return made up to 08/01/02; full list of members
|
24 January 2001 | Ad 08/01/01--------- £ si 50@1=50 £ ic 700/750 (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Ad 08/01/01--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Ad 08/01/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |