Beech Lane Rushton
Tarporley
Cheshire
CW6 9BF
Secretary Name | Mrs Julie Anne Hook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(2 months after company formation) |
Appointment Duration | 7 years (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oulton Mill Beech Lane Rushton Tarporley Cheshire CW6 9BF |
Director Name | Diane Gordon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 24 Rycroft Road Stretford Manchester M32 9BU |
Director Name | Sharon Weston |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 September 2002(2 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | Flat 67 The Sorting House 83 Newton Street Manchester Lancashire M1 1ER |
Director Name | Jemma Hook |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Room C Flat 123 Block D Capital Gate Liverpool Merseyside L3 5NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Suite 3 125-129 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o alexander probin LTD suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: racecourse farm rode street tarporley cheshire CW6 0EF (1 page) |
15 November 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: suite 2 victoria court bexton road knutsford cheshire WA16 0PF (1 page) |
15 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
23 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 11/07/05; full list of members (7 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 273 bury new road whitefield manchester M45 8QP (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 October 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 September 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 273 bury new road whitefield manchester M45 8QP (1 page) |
17 October 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |