Marston
Northwich
Cheshire
CW9 6DW
Director Name | Jacqueline Johnson |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 11 Vale Road Marston Northwich Cheshire CW9 6DW |
Secretary Name | Jacqueline Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(2 years after company formation) |
Appointment Duration | 3 years (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 11 Vale Road Marston Northwich Cheshire CW9 6DW |
Director Name | Mr Nigel Lewis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 June 2002(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 2004) |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 2 Bridgewater Mews Pandy Clwyd LL12 8EQ Wales |
Secretary Name | David John Cheeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 41 The Ridgeway Marchwiel Wrexham Clwyd LL13 0SB Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11 Vale Road Marston Northwich CW9 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Marston |
Ward | Marbury |
Year | 2014 |
---|---|
Turnover | £38,814 |
Gross Profit | £38,814 |
Net Worth | £22,102 |
Cash | £9,873 |
Current Liabilities | £5,599 |
Latest Accounts | 31 May 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Resolutions
|
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members
|
26 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: ascot court 71-73 middlewich road northwich cheshire CW9 7BH (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: office F5 redwither business centre redwither business park wrexham LL13 9XR (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (6 pages) |