Winsford
Cheshire
CW7 2NE
Secretary Name | Alexis Jane Casey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Littler Lane Winsford Cheshire CW7 2NE |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 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 | -£6,147 |
Cash | £937 |
Current Liabilities | £7,084 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members
|
21 May 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |