Winsford
Cheshire
CW7 1HQ
Secretary Name | Patricia Ann Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Director Name | Mr Robert James Winston Lloyd |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Eatonfield Stables Pentre Road Holywell Flintshire CH8 8BS Wales |
Director Name | Michael Kenneth Gardiner |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 05 September 2003) |
Role | Management Services |
Correspondence Address | 40 Well Street Winsford Cheshire CW7 1HW |
Secretary Name | John Oliver Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Secretary Name | WRJ Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 115 Westgate Street Gloucester Gloucestershire GL1 2PG Wales |
Registered Address | 390 High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | Return made up to 25/04/04; full list of members
|
12 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 September 2003 | Return made up to 25/04/03; full list of members (7 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 115 westgate street gloucester gloucestershire GL1 2PG (1 page) |
16 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Company name changed janx LTD\certificate issued on 15/04/03 (2 pages) |
24 March 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |