Winnington
Northwich
Cheshire
CW8 4BH
Secretary Name | Annette Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Betham House Ffordd Y Gilrhos Treuddyn Clwyd CH7 4NW Wales |
Secretary Name | Reginald Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 2003) |
Role | Scaffolding |
Correspondence Address | No5 Cross Castle Street, Holt Wrexham Clwyd LL13 9YL Wales |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Whitehall 75 School Lane, Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
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 |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 April 2003 | Application for striking-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
4 June 2001 | New director appointed (2 pages) |
20 April 2001 | Company name changed delway enterprises LTD\certificate issued on 20/04/01 (2 pages) |
30 March 2001 | Incorporation (11 pages) |