Lostock Gralam
Northwich
Cheshire
CW9 7PF
Secretary Name | Denise Cwiklinski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Harris Road Lostock Gralam Northwich Cheshire CW9 7PF |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,287 |
Current Liabilities | £12,710 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
21 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
17 July 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
17 July 2002 | Ad 21/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (15 pages) |