Newton Le Willows
Warrington
Cheshire
WA12 0HP
Secretary Name | Laverne Alicia Bell Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pipit Avenue Newton Le Willows Merseyside WA12 9RG |
Director Name | Laverne Alicia Bell Jones |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pipit Avenue Newton Le Willows Merseyside WA12 9RG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,019 |
Cash | £261 |
Current Liabilities | £85,221 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
15 April 2004 | Ad 16/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |