Northwich
Cheshire
CW8 4XA
Secretary Name | Alison Elizabeth Aucamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Hillview Rise Northwich Cheshire CW8 4XA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 19 Hillview Rise Northwich Cheshire CW8 4XA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 March 2003 | Return made up to 04/01/03; full list of members
|
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 229 nether street london N3 1NT (1 page) |
4 January 2002 | Incorporation (12 pages) |