Birchwood
Warrington
Cheshire
WA3 7NG
Director Name | Mrs Christine Anne Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Ashbrook Crescent Orford Warrington Cheshire WA2 8DZ |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 August 2006) |
Role | Manager |
Correspondence Address | 1 Windle Court Birchwood Warrington Cheshire WA3 7NG |
Secretary Name | Mr Geoffrey Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashbrook Crescent Warrington Cheshire WA2 8DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 September 2003 | Return made up to 14/05/03; full list of members
|
23 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | £ nc 100/1000 25/06/02 (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 May 2002 | Incorporation (8 pages) |