Wincham
Northwich
Cheshire
CW9 6PX
Director Name | Mrs Susan Louise Barlow |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pheasant Drive Wincham Northwich Cheshire CW9 6PX |
Director Name | David Stanley Cox |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Director Name | Sylvia Mary Cox |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Secretary Name | David Stanley Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 21 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Higher Wincham |
Year | 2014 |
---|---|
Turnover | £38,034 |
Gross Profit | £21,860 |
Net Worth | £204 |
Cash | £7,591 |
Current Liabilities | £7,758 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Application for striking-off (2 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Return made up to 22/04/04; full list of members (9 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 June 2003 | Return made up to 22/04/03; full list of members (8 pages) |
12 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2002 | Ad 22/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |