Winsford
Cheshire
CW7 3HG
Secretary Name | Lee James Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 November 2003) |
Role | Computer Engineer |
Correspondence Address | 19 Greenfields Winsford Cheshire CW7 3HG |
Director Name | Raymond Waterhouse |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2003) |
Role | Retired |
Correspondence Address | 15 Grovemount Davenham Northwich Cheshire CW9 8LY |
Director Name | Kyle Matthew Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2001) |
Role | Computer Engineer |
Correspondence Address | 3 Boundary Street Hanley Stoke On Trent ST1 5BA |
Director Name | Richard Michael Braithwaite |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 04 April 2002) |
Role | Computer Engineer |
Correspondence Address | 75 Mond Street Barnton Northwich Cheshire CW8 4JZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 163 Chester Road Northwich Cheshire CW8 4AE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2003 | Application for striking-off (1 page) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 April 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
10 October 2002 | New director appointed (1 page) |
30 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 19 greenfields winsford cheshire CW7 3HG (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |