Northwich Road
Cranage
Cheshire
CW4 8HL
Director Name | Mr Robert Harold Ruler |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rosehill Avenue Whittington Salop SY11 4DX Wales |
Secretary Name | Keith Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Northwich Road Cranage Cheshire CW4 8HL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 163 Chester Road Northwich Chesthire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 December 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Incorporation (12 pages) |