Northwich
Cheshire
CW9 7RG
Director Name | Philip Day |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 1a School Road Northwich Cheshire CW9 7RG |
Secretary Name | Philip Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 1a School Road Northwich Cheshire CW9 7RG |
Director Name | Stephen Eric Bond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Coroners Lane Widnes Cheshire WA8 9HZ |
Director Name | Alison Michelle Day |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2002) |
Role | Secretary |
Correspondence Address | 7 Mullion Close Runcorn Cheshire WA7 6AQ |
Director Name | Philip Day |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2002) |
Role | Manager |
Correspondence Address | 7 Mullion Close Runcorn Cheshire WA7 6AQ |
Secretary Name | Philip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2002) |
Role | Manager |
Correspondence Address | 7 Mullion Close Runcorn Cheshire WA7 6AQ |
Director Name | Mrs Elizabeth Dorothea Bond |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Coroners Lane Widnes Cheshire WA8 9HZ |
Secretary Name | Mrs Elizabeth Dorothea Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Coroners Lane Widnes Cheshire WA8 9HZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 15 Mersey Road Widnes Cheshire WA8 0DG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
24 October 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed;new director appointed (1 page) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
14 August 2002 | Resolutions
|
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |