Culcheth
Warrington
Cheshire
WA3 5RR
Director Name | Carl Ritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Downham Avenue Culcheth Warrington Cheshire WA3 5RU |
Secretary Name | Mr Philip John Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Avenue Culcheth Warrington Cheshire WA3 5RL |
Director Name | Mrs Naomi Ruth Simpson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Avenue Culcheth Warrington Cheshire WA3 5RL |
Director Name | Mr Philip John Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 York Avenue Culcheth Warrington Cheshire WA3 5RL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 6 Whitefield Court Taylor Business Park, Risley Warrington Cheshire WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Year | 2014 |
---|---|
Cash | £575 |
Current Liabilities | £575 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Application for striking-off (1 page) |
30 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
5 June 2002 | Ad 20/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 229 nether street london N3 1NT (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Incorporation (12 pages) |