Hartford
Northwich
Cheshire
CW8 3AB
Secretary Name | Jayne Higton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tower House 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 | 08 January 2001(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 | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Leftwich House Queen Street Northwich Cheshire CW9 5JN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (18 pages) |