Northwich
Cheshire
CW9 8UN
Director Name | Wendy Elizabeth Lugner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Monarch Drive Northwich Cheshire CW9 8UN |
Director Name | Nicholas Philip Croydon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Millennium Court Queens Promenade Douglas Isle Of Man IM2 4NN |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Registered Address | 9 Monarch Drive Northwich Cheshire CW9 8UN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Kingsmead |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2007 | Voluntary strike-off action has been suspended (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
30 June 2006 | Return made up to 11/10/05; full list of members (3 pages) |
14 June 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
5 January 2006 | Director resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: first floor 1 edmund street bradford west yorkshire BD5 0BH (1 page) |
25 July 2005 | Secretary resigned (1 page) |
10 May 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
22 February 2005 | Return made up to 11/10/04; full list of members (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 23 peckover street little germany bradford west yorkshire BD1 5BD (1 page) |
9 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
6 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
30 November 2002 | Ad 01/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 November 2001 | New director appointed (3 pages) |
1 November 2001 | Director resigned (2 pages) |
11 October 2001 | Incorporation (14 pages) |