Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director Name | Mr Richard James David Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Andrew Charles Orridge |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Secretary Name | Mr Richard James David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Andrew Charles Orridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 12 Keysworth Drive Sandford Wareham Dorset BH20 7BD |
Registered Address | Langdale House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2005 | Dissolution deferment (1 page) |
19 August 2005 | Completion of winding up (1 page) |
21 September 2004 | Order of court to wind up (1 page) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 July 2004 | Return made up to 02/08/03; full list of members (8 pages) |
17 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 30/08/02; full list of members (7 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: elizabeth house 1 royal court tatton street knutsford WA16 6EN (1 page) |
8 October 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
9 April 2002 | Company name changed worldwide design LIMITED\certificate issued on 09/04/02 (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
3 October 2001 | Director resigned (1 page) |