Wistaston
Crewe
Cheshire
CW2 6SX
Secretary Name | Janet Maly Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pinewood Court Wistaston Crewe Cheshire CW2 6SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | -£16,632 |
Cash | £3,132 |
Current Liabilities | £27,791 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | Application for striking-off (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
2 April 2003 | Accounting reference date shortened from 29/02/04 to 30/11/03 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Incorporation (16 pages) |