Kingsmead
Northwich
Cheshire
CW9 8XQ
Director Name | Jonathan Andrew Boulton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor House Combe Florey Taunton Somerset TA4 3JD |
Secretary Name | Johnathan David Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 11 Brookside Road Frodsham Cheshire WA6 7BL |
Director Name | Stephen Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2003) |
Role | Managing Director |
Correspondence Address | The Cottage Crown Lane Yorkley Lydney Gloucestershire GL15 4TP Wales |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Registered Address | Denton Drive Industrial Estate Manchester Road Northwich Cheshire CW9 7LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | Director resigned (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
18 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
28 February 2001 | Company name changed hajco 228 LIMITED\certificate issued on 28/02/01 (2 pages) |
31 January 2001 | Incorporation (19 pages) |