Walnut Lane Hartford
Northwich
Cheshire
CW8 2QN
Secretary Name | Ellen Joyce Pendleton Briers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Lodge Walnut Lane Northwich Cheshire CW8 1QN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Walnut Lodge Walnut Lodge Lane Hartford Northwich Cheshire CW8 2QN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 134 percival rd enfield EN1 1QU (1 page) |
11 June 2003 | New director appointed (2 pages) |