Goostrey
Crewe
Cheshire
CW4 8PB
Secretary Name | Peter Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 20 Bank View Goostrey Cheshire CW4 8PB |
Director Name | Peter Gibbs |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Software Reseller |
Correspondence Address | 20 Bank View Goostrey Cheshire CW4 8PB |
Secretary Name | Sarah Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bank View Goostrey Crewe Cheshire CW4 8PB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 7 Betley Close Northwich Cheshire CW9 8SG |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2002 | Ad 08/11/02--------- £ si [email protected]=2 £ ic 3/5 (2 pages) |
18 December 2002 | Ad 08/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | £ nc 2/5 08/11/02 (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Accounting reference date shortened from 30/06/03 to 05/04/03 (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
16 June 2002 | Ad 07/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (12 pages) |