Culcheth
Warrington
WA3 4NA
Secretary Name | M D Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2007) |
Correspondence Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
Director Name | Vincent Mark Ellis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2005) |
Role | Window Film Fitter |
Correspondence Address | 2 Byrons View Byrons Drive Timperley Cheshire WA15 6JF |
Secretary Name | Mr Harry Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2005) |
Role | Window Film Fitter |
Country of Residence | England |
Correspondence Address | 13 Prestwich Avenue Culcheth Warrington WA3 4NA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £5,129 |
Cash | £1 |
Current Liabilities | £5,353 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 January 2003 | Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 120 east road london N1 6AA (1 page) |