Marbury Road Comberbach
Northwich
Cheshire
CW9 6AU
Secretary Name | Miss Lisa Jane Fantom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Martree Court Elworth Sandbach Cheshire CW11 3BN |
Director Name | Mr Paul Andrew Bowman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birch Heath Lane Christleton Chester Cheshire CH3 7AP Wales |
Secretary Name | Alan Vincent Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2003) |
Role | Operations Manager Director |
Correspondence Address | Orchard Piece Marbury Road Comberbach Northwich Cheshire CW9 6AU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Meridian House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Application for striking-off (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: sension house denton drive northwich cheshire CW9 7LU (2 pages) |
14 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
25 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Registered office changed on 17/06/02 from: 152-160 city road london EC1V 2NX (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (9 pages) |