Coppice Lane White Coppice
Chorley
Lancashire
PR6 9DB
Secretary Name | Lindsey Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 June 2007) |
Role | Payroll |
Correspondence Address | 46 South Avenue Warrington Cheshire WA2 8BQ |
Director Name | Mr Geoffrey Matthew Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Fair Isle Close Stanney Oaks Ellesmere Port Cheshire CH65 9LQ Wales |
Secretary Name | Asham Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 282 Warrington Road Glazebury Warrington Cheshire WA3 5LG |
Secretary Name | Susan Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 102 Chain Lane St Helens Merseyside WA11 9HB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Suite 1 Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 28 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2006 | New secretary appointed (1 page) |
1 April 2004 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 29/03/03; no change of members
|
29 April 2003 | Total exemption small company accounts made up to 28 September 2002 (9 pages) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 28/09/02 (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
27 October 2002 | Ad 16/07/01-19/08/02 £ si 58@1 (11 pages) |
16 October 2002 | Return made up to 29/03/02; full list of members (17 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
12 July 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (23 pages) |