Mill Lane
Rainhill
Merseyside
L35 6NH
Secretary Name | Aaron Hindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 8 Westhay Crescent Warrington Cheshire WA3 6UZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Joanne Hollyhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 10 Loweswater Close Warrington Cheshire WA2 9UZ |
Registered Address | 5 Green Street Warrington Cheshire WA5 1TW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2002 | Secretary resigned (1 page) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: riverside studios riverside trad ing estate fiddlers ferry penketh warrington cheshire WA5 2UL (1 page) |
22 October 2002 | New secretary appointed (1 page) |
22 October 2002 | Return made up to 21/03/02; full list of members
|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 16 saint john street london EC1M 4NT (1 page) |
21 March 2001 | Incorporation (14 pages) |