Winsford
Cheshire
CW7 2UZ
Secretary Name | Sharon Lesley Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 August 2007) |
Role | Secretary |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | David George Wardle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2003) |
Role | Recovery Driver |
Correspondence Address | 78 Coronation Avenue Alsager Stoke On Trent ST7 2JX |
Secretary Name | Neil Phillip Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(3 weeks after company formation) |
Appointment Duration | 3 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Brendan Doherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 11 April 2003) |
Role | Decorator |
Correspondence Address | 10 Coniston Avenue Winsford Cheshire CW7 2DA |
Secretary Name | Sharon Lesley Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Sharon Lesley Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Secretary Name | Neil Phillip Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 19 Rosewood Drive Winsford Cheshire CW7 2UZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | -£21,095 |
Current Liabilities | £19,846 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
31 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
31 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 19 rosewood drive winsford cheshire CW7 2UZ (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (6 pages) |