Northwich
Cheshire
CW9 7DL
Secretary Name | Peter Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Taxi & Private Hire |
Correspondence Address | 8 Richard Street Northwich Cheshire CW9 7DL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(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 | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 39 Chester Road Castle Northwich Cheshire CW8 1HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2009 | Completion of winding up (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
21 June 2004 | Return made up to 13/02/04; full list of members (6 pages) |
14 April 2003 | Ad 19/02/03-19/02/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Incorporation (18 pages) |