Weaverham
Northwich
Cheshire
CW8 3HA
Director Name | John Gareth Davies |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 11 High Street Weaverham Northwich Cheshire CW8 3HA |
Secretary Name | John Gareth Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 11 High Street Weaverham Northwich Cheshire CW8 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,158 |
Current Liabilities | £6,109 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 13 high street weaverham northwich cheshire CW8 3HA (1 page) |
3 November 2007 | Application for striking-off (1 page) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 July 2003 | Return made up to 29/04/03; full list of members
|
3 July 2002 | Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |