Widnes
Cheshire
WA8 8SH
Secretary Name | Christina Mary Winton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2005(3 years after company formation) |
Appointment Duration | 1 year (closed 01 August 2006) |
Role | Marketing |
Correspondence Address | 20 Southway Widnes Cheshire WA8 8SH |
Director Name | Clifford Francis Roberts |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Sales & Marketing Manager |
Correspondence Address | 29 Longfellow Drive Wirral Merseyside CH62 5JS Wales |
Secretary Name | Alexander George Winton |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | 20 Southway Widnes Cheshire WA8 8SH |
Secretary Name | Martin Eduard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2003) |
Role | Consultant |
Correspondence Address | 29 Longfellow Drive Bebington Wirral CH62 5JS Wales |
Director Name | Alexander George Winton |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 days (resigned 20 September 2003) |
Role | Marketing Consultant |
Correspondence Address | Iriemon 10 Langdale Avenue Buckley CH7 3LD Wales |
Secretary Name | Paul Alex Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 days (resigned 20 September 2003) |
Role | Consultant |
Correspondence Address | Iriemon 10 Langdale Avenue Buckley CH7 3LD Wales |
Director Name | Paul Alex Winton |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2004) |
Role | Marketing |
Correspondence Address | 20 Southway Widnes Cheshire WA8 8SH |
Secretary Name | Alexander George Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2004) |
Role | Marketing |
Correspondence Address | 20 Southway Widnes Cheshire WA8 8SH |
Secretary Name | Paul Alex Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2005) |
Role | Marketing |
Correspondence Address | 20 Southway Widnes Cheshire WA8 8SH |
Registered Address | 7 Kenyon Court 2 Wellington Street Widnes Cheshire WA8 0QH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Turnover | £57,471 |
Net Worth | £1,587 |
Current Liabilities | £829 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Application for striking-off (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
11 May 2005 | Withdrawal of application for striking off (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 April 2005 | Application for striking-off (1 page) |
3 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 7 kenyon court 2 wellington street widnes cheshire WA8 0QH (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Company name changed nu-order marketing services limi ted\certificate issued on 29/10/03 (3 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 106 the corn exchange drury lane liverpool L2 7QL (1 page) |
8 October 2003 | Return made up to 27/06/03; full list of members
|
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (16 pages) |