Hartford
Northwich
Cheshire
CW8 1SR
Secretary Name | Nichola Jane Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (closed 17 December 2002) |
Role | Sales Director |
Correspondence Address | Quaker Cottage 16a Cann Street Tottington Bury Lancashire BL8 3PE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 19 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2002 | Application for striking-off (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
13 March 2002 | Incorporation (18 pages) |