Dutton
Warrington
Cheshire
WA4 4LR
Secretary Name | Diana Ruth Addison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(same day as company formation) |
Role | Business Developer |
Correspondence Address | 3 Barkers Hollow Road Dutton Warrington Cheshire WA5 2GF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 03/03/04; no change of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 April 2003 | Return made up to 08/03/03; change of members (6 pages) |
26 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
8 March 2001 | Incorporation (16 pages) |