Hartford
Cheshire
CW8 2FG
Director Name | Maria Humphries |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mornant Avenue Hartford Cheshire CW8 2FG |
Secretary Name | Maria Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mornant Avenue Hartford Cheshire CW8 2FG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 47 mornant avenue hartford northwich cheshire CW8 2FG (1 page) |
19 August 2003 | Application for striking-off (1 page) |
5 February 2003 | Ad 21/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: the hexsoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 December 2002 | Director resigned (1 page) |