Haslington
Crewe
CW1 5PH
Secretary Name | Mary Chalmers Highet Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 34 Leyland Grove Haslington Crewe Cheshire CW1 5ZE |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Celia Ethel Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 142 Taylor Hill Road Huddersfield West Yorkshire HD4 6HH |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Styles & Co Accountants Ltd 473 Warrington Road, Culcheth Warrington Merseyside WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
13 July 2003 | Return made up to 20/12/02; full list of members
|
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: c/o mccarthy bennett holland 54 bryn street ashton in makerfield wigan lancashire WN4 8NU (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
26 February 2002 | Ad 06/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 February 2002 | Memorandum and Articles of Association (8 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Company name changed honston LIMITED\certificate issued on 15/02/02 (2 pages) |
20 December 2001 | Incorporation (12 pages) |