Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director Name | Susan Jean Nutter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 44 Barton Road Lancaster Lancashire LA1 4EP |
Director Name | Mr Graeme Paul Nutter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barton Road Lancaster LA1 4ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Lemmer & Company (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 2003) |
Correspondence Address | 34 Northumberland Street Morecambe Lancashire LA4 4AY |
Registered Address | Bennett Brooks & Co Ltd St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£107,558 |
Current Liabilities | £255,317 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 July 2012 | Completion of winding up (1 page) |
---|---|
6 July 2012 | Dissolution deferment (1 page) |
18 March 2010 | Order of court to wind up (1 page) |
30 September 2009 | Appointment terminated director graeme nutter (1 page) |
5 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from st george's court winnington avenue northwich cheshire CW8 4EE (1 page) |
15 August 2008 | Return made up to 10/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members
|
3 January 2007 | Amended accounts made up to 28 February 2006 (6 pages) |
27 November 2006 | Company name changed falling leaf LIMITED\certificate issued on 27/11/06 (2 pages) |
16 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
24 August 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Return made up to 10/02/06; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: 4TH floor 49 king street manchester M2 7AY (1 page) |
31 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: bennett brooks & co LTD riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
1 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
5 April 2004 | Return made up to 10/02/04; full list of members (6 pages) |
7 December 2003 | Registered office changed on 07/12/03 from: 34 northumberland street morecambe lancashire LA4 4AY (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 34 northumberland st morecambe lancs LA4 4AY (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Company name changed bexfen LTD\certificate issued on 26/03/03 (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2003 | Incorporation (9 pages) |