Barnton
Northwich
Cheshire
CW8 4NE
Director Name | Mrs Christine Elizabeth Procter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elmwood Road Barnton Northwich Cheshire CW8 4NE |
Secretary Name | Mr Alan Thomas Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elmwood Road Barnton Northwich Cheshire CW8 4NE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Application for striking-off (1 page) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
29 January 2003 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
4 December 2001 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
22 November 2001 | Incorporation (18 pages) |