Coppice Lane White Coppice
Chorley
Lancashire
PR6 9DB
Secretary Name | Susan Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 102 Chain Lane St Helens Merseyside WA11 9HB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
17 July 2003 | Return made up to 08/04/03; full list of members
|
18 December 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 April 2002 | Incorporation (22 pages) |