Frodsham
Cheshire
WA6 7QW
Secretary Name | William Andrew Powderly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Ashton Drive Frodsham Warrington Cheshire WA6 7PT |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hatfield 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2004 | Completion of winding up (1 page) |
18 May 2004 | Completion of winding up (1 page) |
18 May 2004 | Dissolution deferment (1 page) |
18 May 2004 | Dissolution deferment (1 page) |
13 February 2003 | Order of court to wind up (3 pages) |
13 February 2003 | Order of court to wind up (3 pages) |
27 August 2002 | Strike-off action suspended (1 page) |
27 August 2002 | Strike-off action suspended (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: crown lake chester road oakmere cheshire CW8 2HB (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: crown lake chester road oakmere cheshire CW8 2HB (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 March 2001 | Director resigned (1 page) |
1 March 2001 | Company name changed comserve north west LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed comserve north west LIMITED\certificate issued on 01/03/01 (2 pages) |
19 January 2001 | Incorporation (13 pages) |