Winsford
Cheshire
CW7 1TB
Director Name | Stephen John Ollerhead |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2005) |
Role | Accountant |
Correspondence Address | 2 Oak Tree Drive Crewe Cheshire CW1 5LB |
Secretary Name | Stephen John Ollerhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2005) |
Role | Accountant |
Correspondence Address | 2 Oak Tree Drive Crewe Cheshire CW1 5LB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |