Wilmslow
Cheshire
SK9 1QE
Director Name | Austin Ward Taylor |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 2 Ashford Road Wilmslow Cheshire SK9 1QE |
Secretary Name | Austin Ward Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 2 Ashford Road Wilmslow Cheshire SK9 1QE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: whitehall 75 school lane hartford norwich cheshire CW8 1PF (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (2 pages) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |