Winsford
Cheshire
CW7 2EH
Director Name | John Oliver Reid |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 10 May 2005) |
Role | Accountant |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Director Name | John Blair McAteer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Community Development Consulta |
Correspondence Address | 32 Poplar Drive Middlewich Cheshire CW10 0AG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Reid Services (Cheshire) Ltd 390 High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
8 November 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
21 June 2004 | Return made up to 05/04/04; full list of members (6 pages) |
16 June 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
4 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
10 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Incorporation (10 pages) |