Heald Green
Cheshire
SK8 3BG
Secretary Name | Elizabeth Patricia Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 150 Wilmslow Road Heald Green Cheshire SK8 3BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Whitehall 75 School Lane Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 40 hithercroft road downley high wycombe buckinghamshire HP13 5LS (1 page) |
14 July 2002 | Secretary resigned (2 pages) |
14 July 2002 | Director resigned (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
3 July 2002 | Incorporation (14 pages) |