Northwich
Cheshire
CW9 7BP
Secretary Name | Gordon Lester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 4 Holly Tree Drive Lower Peover Knutsford Cheshire WA16 9QN |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 51 Middlewich Road Rudheath Northwich Cheshire CW9 7BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £1,568 |
Cash | £179 |
Current Liabilities | £1,353 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2005 | Return made up to 07/11/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
2 September 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 51 middlewich road rudheath northwich cheshire CW9 7BP (1 page) |
20 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 27 the maltings leamington spa CV32 5FF (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |