Davenham
Northwich
Cheshire
CW9 8NL
Secretary Name | Beverley Dunston Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mowbray Clive Lane Winsford Cheshire CW7 3NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 50 Mere Bank Davenham Northwich Cheshire CW9 8NL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Davenham |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £285 |
Gross Profit | £100 |
Net Worth | -£352 |
Cash | £292 |
Current Liabilities | £1,692 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Application for striking-off (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 April 2004 | Return made up to 03/05/04; full list of members (6 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 July 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |