Chelford
Cheshire
SK11 9ST
Director Name | Ann Denise Marshall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Registered General Nurse |
Correspondence Address | 43 Chessington Close Cheshire Warrington WA4 5HG |
Secretary Name | Beverley Ingrid Kavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Registered General Nurse |
Correspondence Address | 38 Clayheyes Chelford Cheshire SK11 9ST |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 7 London Road Stockton Heath Warrington Cheshire WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
5 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
14 August 2002 | Ad 10/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |