Company Name101 London Road Limited
Company StatusDissolved
Company Number04669658
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJanice Griffiths
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2005)
RoleManaging Director
Correspondence AddressGates Garth
54 Main Street
Billinge
Lancashire
WN5 7HD
Secretary NameJohn Michael Devers
NationalityBritish
StatusClosed
Appointed02 September 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Garth
54 Main Street
Billinge
Lancashire
WN5 7HD
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered Address101 London Road
Stockton Heath
Warrington
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Return made up to 18/02/04; full list of members (5 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Secretary's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
13 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Location of register of members (non legible) (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003Location - directors interests register: non legible (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 14 bold street warrington WA1 1DL (1 page)