Amsterdam
1016 Tb
Foreign
Director Name | Ian Roger Ronson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2007) |
Role | Logistics Manager |
Correspondence Address | 26 Waterside View Rudheath Northwich Cheshire CW9 7EG |
Director Name | Wendy Fiona Scott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 28 July 2004) |
Role | Computer Consultant |
Correspondence Address | 27 Maidenhills Middlewich Cheshire CW10 9PJ |
Director Name | Bartax Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 43 Lower Brook Street Ipswich IP4 1AQ |
Secretary Name | Suffolk Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 43 Lower Brook Street Ipswich IP4 1AQ |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2006 | Application for striking-off (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Return made up to 20/06/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
2 August 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members
|
23 June 2003 | Return made up to 20/06/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 September 2002 | Return made up to 20/06/02; full list of members (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 September 2001 | Director resigned (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
20 June 2001 | Incorporation (20 pages) |