Company Name@Llchange Limited
Company StatusDissolved
Company Number04504385
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHilary Jean Newhall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleLandscape Architecture
Correspondence Address29 Edward Street
Northwich
Cheshire
CW9 7DQ
Secretary NameMarcus Newhall
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Edward Street
Northwich
Cheshire
CW9 7DQ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address29 Edward Street
Northwich
Cheshire
CW9 7DQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£973
Cash£336
Current Liabilities£739

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (1 page)
2 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 06/08/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 March 2004Registered office changed on 01/03/04 from: 1 moss terrace northwich cheshire CW8 4DY (1 page)
1 March 2004Secretary's particulars changed (1 page)
8 September 2003Return made up to 06/08/03; full list of members (6 pages)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Registered office changed on 12/08/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
6 August 2002Incorporation (13 pages)