Delamere Park
Cuddington
Cheshire
CW8 2UT
Secretary Name | Eryl Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Scientist |
Correspondence Address | 9 Lawnsdale Delamere Park Cuddington Cheshire CW8 2UT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £41,771 |
Cash | £22,122 |
Current Liabilities | £8,258 |
Latest Accounts | 31 January 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2005 | Registered office changed on 05/08/05 from: 163 chester road northwich cheshire CW8 4AQ (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 August 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Return made up to 02/06/03; full list of members
|
3 July 2002 | Ad 25/06/02--------- £ si [email protected]=49 £ ic 1/50 (2 pages) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 June 2002 | Incorporation (18 pages) |