Haltcliff
Hesket Newmarket Wigton
Cumbria
CA7 8JT
Secretary Name | Valerie Jean Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bannest Hill House Haltcliff Hesket Newmarket Wigton Cumbria CA7 8JT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 September 2006 | Return made up to 18/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 July 2003 | Return made up to 18/06/03; full list of members
|
17 June 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
25 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 June 2001 | Incorporation (16 pages) |