Nantwich
Cheshire
CW5 5YN
Director Name | Valerie Elizabeth Hughes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | Lostford Manor Ternhill Market Drayton Shropshire TF9 3LT |
Secretary Name | Robert Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 6 Churches Court Nantwich Cheshire CW5 5YN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Dowery Barker Street Nantwich Cheshire CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: park house, 41 park street wellington telford shropshire TF1 3AE (1 page) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
17 April 2003 | Company name changed primewell associates LTD\certificate issued on 17/04/03 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |