Moulton
Northwich
Cheshire
CW9 8PU
Secretary Name | Alan Farnworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 August 2005) |
Role | Pilot |
Correspondence Address | 7 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Director Name | Alice Mawson |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Landlady |
Correspondence Address | 9 Alyn Terrace Pontybodkin Mold Flintshire CH7 4HW Wales |
Secretary Name | Joanna Tina Farnworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Teachers Assistant |
Correspondence Address | 7 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Director Name | Matthew James Archer |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 October 2003) |
Role | Project Manager |
Correspondence Address | 2 Norfolk Avenue Stockport Cheshire SK4 5AG |
Secretary Name | Matthew James Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 October 2003) |
Role | Project Manager |
Correspondence Address | 2 Norfolk Avenue Stockport Cheshire SK4 5AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Moulton |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
28 January 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 2 norfolk avenue heaton chapel stockport manchester SK4 5AL (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Return made up to 13/05/03; full list of members
|
3 June 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: c/o burton beavan & co 112-114 witton street northwich cheshire CW9 5NW (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
1 July 2002 | Ad 10/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (20 pages) |