Hartford
Cheshire
CW8 2AB
Secretary Name | Catherine Angela Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Town Planner |
Correspondence Address | 29 Blandford Drive Northwich Cheshire CW9 8UB |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,328 |
Cash | £310 |
Current Liabilities | £110,079 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
8 April 2005 | Statement of affairs (6 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 37-43 white friars chester cheshire CH1 1QD (1 page) |
8 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
25 January 2004 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
3 July 2003 | Return made up to 27/05/03; full list of members
|
20 May 2003 | Secretary's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
17 September 2002 | Memorandum and Articles of Association (15 pages) |