Windmill Hill
Runcorn
Cheshire
WA7 6NR
Director Name | Miss Anne Jacqueline Errington |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gwynfa 2 Willow Tree Close Wickham Market Woodbridge Suffolk IP13 0TB |
Director Name | Mrs Anne Errington |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | Earleywood Lodge South Ascot Berkshire SL5 9JP |
Director Name | Lady Diana Kathleen Forbes Errington |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Hill Farm Sellindge Ashford Kent TN25 6AJ |
Director Name | Mr William Saville |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Secretary Name | Mr William Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aldykes Maghull Liverpool Merseyside L31 6AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Hamilton Square Birkenhead Merseyside CH41 6AZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
4 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
22 January 2001 | Incorporation (13 pages) |