Salterswall
Winsford
Cheshire
CW7 2NG
Director Name | Graham Ian Wilson Theaker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 August 2007) |
Role | Computer Consultant |
Correspondence Address | 99 Chester Road Salterswall Winsford Cheshire CW7 2NG |
Secretary Name | Elizabeth Wilson Theaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 August 2007) |
Role | Computer Consultant |
Correspondence Address | 99 Chester Road Salterswall Winsford Cheshire CW7 2NG |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,358 |
Cash | £5,185 |
Current Liabilities | £26,482 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
24 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 May 2003 | New director appointed (2 pages) |
6 May 2003 | Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
17 April 2003 | Incorporation (12 pages) |