Newton Le Willows
Merseyside
WA12 9WB
Director Name | Mr Geoffrey Cartwright |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 22 Rochester Way Rhos On Sea Colwyn Bay Clwyd LL28 4NJ Wales |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maes Glas Rhos On Sea Colwyn Bay Clwyd LL28 4AX Wales |
Secretary Name | Mr Martin Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maes Glas Rhos On Sea Colwyn Bay Clwyd LL28 4AX Wales |
Director Name | Mr Terence Perkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Maesalyn Rhos Robin Wrexham LL11 4PW Wales |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Regus House Parkside Heron Way Chester Business Park Chester Cheshire CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2004 | Application for striking-off (1 page) |
28 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: bridgewater house caspian road, altrincham cheshire WA14 5HH (1 page) |
10 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
4 December 2001 | Ad 27/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |