Hartford
Northwich
Cheshire
CW8 1PE
Director Name | Sheila Mary Murphy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 26 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Secretary Name | Sheila Mary Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 26 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 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 | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 163 chester road northwich cheshire CW8 4AQ (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 March 2001 | Incorporation (18 pages) |