Frodsham
Cheshire
WA6 7RD
Director Name | Michael Higgins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Townfield Lane Frodsham Cheshire WA6 7RD |
Secretary Name | Alison Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Townfield Lane Frodsham Cheshire WA6 7RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Heather House 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £538 |
Cash | £2,508 |
Current Liabilities | £2,754 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2007 | Application for striking-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 28 townfield lane frodsham cheshire WA6 7RD (1 page) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 1 frodsham business centre bridge lane frodsham cheshire WA6 7HN (1 page) |
25 November 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 December 2003 | Company name changed the frodsham tyre company limite d\certificate issued on 31/12/03 (2 pages) |
20 November 2003 | Ad 20/06/02--------- £ si 99@1 (2 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members
|
3 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
20 June 2002 | Incorporation (17 pages) |
20 June 2002 | Secretary resigned (1 page) |