Norley
Frodsham
Cheshire
WA6 8PN
Director Name | Mr Scott Alexander Ashall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(3 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lesterdale Cow Lane Norley Frodsham Cheshire WA6 8PN |
Director Name | Mr David William Ashall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Julia Elizabeth Ashall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA3 3JG |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenway House Abbots Park Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Appointment terminated director david ashall (1 page) |
1 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 5 April 2007 (12 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 March 2007 | Full accounts made up to 5 April 2006 (16 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
23 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
20 December 2004 | Full accounts made up to 5 April 2004 (11 pages) |
21 April 2004 | New director appointed (3 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
10 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
4 December 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington cheshire WA1 3EF (1 page) |
11 April 2003 | Return made up to 23/03/03; full list of members
|
9 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
28 January 2003 | New secretary appointed (2 pages) |
27 May 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
3 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
3 May 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page) |
23 March 2001 | Incorporation (15 pages) |