Beechwood
Runcorn
Cheshire
WA7 2RF
Director Name | Thomas Cleary |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 May 2005) |
Role | HGV Driver |
Correspondence Address | 20 Dunlin Close Runcorn Cheshire WA7 3JR |
Secretary Name | Tia Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 May 2005) |
Role | Healthcare |
Correspondence Address | 2684 - 10th Avenue Port Alberni British Columbia V9y-2p3 Canada |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | First Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Suite 150 1 Silk House Macclesfield Cheshire SK11 7QJ |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,395 |
Cash | £1,938 |
Current Liabilities | £1,378 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2004 | Application for striking-off (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 October 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
16 August 2004 | Return made up to 24/05/04; full list of members (8 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 34 buttermere grove runcorn cheshire WA7 2RF (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: suite 150 1 silkhouse park green macclesfield cheshire SK11 7QJ (1 page) |
10 September 2003 | Return made up to 24/05/03; full list of members (6 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |