Hartford
Northwich
Cheshire
CW8 4AX
Director Name | Mr Jacque Alain Mario Loulie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Maple Grove Hartford Northwich Cheshire CW8 4AX |
Secretary Name | Mrs Bridget Anne Loulie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Maple Grove Hartford Northwich Cheshire CW8 4AX |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Waterside House Navigation Road Northwich CW8 1BE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
6 October 2003 | Return made up to 07/09/03; full list of members
|
10 July 2003 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
10 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |