Tarporley Road Norcott Brook
Whitley
Cheshire
WA4 4DY
Director Name | Esther Caroline Johnson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 367 Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS |
Director Name | Keith Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillcrest Road Little Sutton South Wirral CH66 4QO Wales |
Secretary Name | Esther Caroline Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 367 Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,221 |
Cash | £2,792 |
Current Liabilities | £7,015 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2005 | Application for striking-off (1 page) |
15 June 2004 | Return made up to 22/05/04; full list of members
|
25 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 June 2003 | Return made up to 22/05/03; full list of members
|
13 June 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |