Dutton
Warrington
Cheshire
WA4 4JT
Secretary Name | Jennifer Ann Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 2007) |
Role | Presonnel-Finance Manager |
Correspondence Address | 18 Rembury Place Dutton Warrington Cheshire WA4 4JT |
Director Name | Jennifer Ann Conway |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 January 2007) |
Role | Finance Payroll |
Correspondence Address | 18 Rembury Place Dutton Warrington Cheshire WA4 4JT |
Director Name | Michael Anthony Robert Williamson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 May 2003) |
Role | Commercial Director |
Correspondence Address | Avondale Watery Lane, Astbury Congleton Cheshire CW12 4RS |
Director Name | Ki Spectrum Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Old Workshop Home Farm Oulton Park Little Budworth Tarporley Cheshire CW6 9BL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Little Budworth |
Ward | Tarporley |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
3 May 2005 | Voluntary strike-off action has been suspended (1 page) |
12 April 2005 | Application for striking-off (1 page) |
8 June 2004 | Return made up to 05/03/04; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New secretary appointed (3 pages) |
15 April 2003 | Return made up to 05/03/03; full list of members
|
25 January 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Incorporation (15 pages) |