Birkenhead
Merseyside
CH43 0TR
Wales
Director Name | Mr David Martyn Webster |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 April 2004) |
Role | Clothing Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | 4 Masefield Way Ettiley Heath Sandbach CW11 3ZJ |
Director Name | Jennifer Yvonne Webster |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 April 2004) |
Role | Clothing Manufacturer |
Correspondence Address | 4 Masefield Way Ettiley Heath Sandbach CW11 3ZJ |
Secretary Name | Mr David Martyn Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 April 2004) |
Role | Clothing Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | 4 Masefield Way Ettiley Heath Sandbach CW11 3ZJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | PO Box 175 Bromley House Spindle Street Congleton Cheshire CW12 3GG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: c/o jacob & co, 94 mill st congleton cheshire CW12 1AG (1 page) |
20 June 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |