Northwich
Cheshire
CW8 1HH
Director Name | Ann Owen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Chester Road Northwich Cheshire CW8 1HH |
Director Name | Gary Owen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Chester Road Northwich Cheshire CW8 1HH |
Secretary Name | Ann Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Chester Road Northwich Cheshire CW8 1HH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 69 Chester Road Northwich Cheshire CW8 1HH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |