Pickmere
Knutsford
Cheshire
WA16 0WF
Secretary Name | Stephanie Jayne Montague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Clover Drive Pickmere Knutsford WA16 0WF |
Director Name | Mr Alan Jack Hyams |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 May 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 The Carriages Booth Road Altrincham WA14 4AF |
Director Name | Graeme Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2003) |
Role | Marketeer |
Correspondence Address | 1 The Pavilions Davenham Northwich Cheshire CW9 8LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£44,812 |
Cash | £125 |
Current Liabilities | £50,565 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
5 April 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 March 2004 | Return made up to 25/02/04; full list of members
|
27 May 2003 | Return made up to 25/02/03; full list of members
|
9 March 2003 | Registered office changed on 09/03/03 from: 4 millway, hale barns altrincham cheshire WA15 0AE (1 page) |
1 March 2003 | Director resigned (1 page) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Incorporation (18 pages) |