Rilshaw Lane
Winsford
Cheshire
CW7 3PB
Secretary Name | Pauline Elizabeth Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Springvale Rilshaw Lane Winsford Cheshire CW7 3PB |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
11 October 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (15 pages) |