Murdishaw
Runcorn
Cheshire
WA7 6HL
Secretary Name | Michelle Ann Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hawkshead Way Winsford Cheshire CW7 2SY |
Director Name | Michelle Ann Doherty |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 December 2006) |
Role | Secretary |
Correspondence Address | 41 Hawkshead Way Winsford Cheshire CW7 2SY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 390 High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Turnover | £67,525 |
Gross Profit | £41,946 |
Net Worth | -£20,880 |
Current Liabilities | £25,961 |
Latest Accounts | 5 April 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | Application for striking-off (1 page) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
18 January 2006 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
21 June 2004 | Return made up to 15/05/04; full list of members
|
10 February 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
16 September 2003 | Return made up to 15/05/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: 2 marlston place runcorn cheshire WA7 4YF (1 page) |
17 June 2003 | Director resigned (1 page) |
2 July 2002 | Ad 14/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
1 July 2002 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
19 June 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (16 pages) |