Appleton
Warrington
WA4 5PX
Director Name | Diane Doris Webster |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 7 The Sycamores Warford Park, Mobberley Knutsford WA16 7RU |
Secretary Name | Diane Doris Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 7 The Sycamores Warford Park, Mobberley Knutsford WA16 7RU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 The Sycamores Warford Park Mobberley Cheshire WA16 7RU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Great Warford |
Ward | Mobberley |
Year | 2014 |
---|---|
Net Worth | -£34,997 |
Current Liabilities | £38,460 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Return made up to 04/07/07; no change of members (7 pages) |
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2007 | Application for striking-off (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
3 January 2006 | Withdrawal of application for striking off (1 page) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2005 | Application for striking-off (1 page) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 04/07/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 July 2003 | Return made up to 04/07/03; full list of members
|
22 July 2003 | Company name changed bridale cafe LIMITED\certificate issued on 22/07/03 (2 pages) |
23 July 2002 | Ad 04/07/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Ad 04/07/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Registered office changed on 23/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
4 July 2002 | Incorporation (13 pages) |