Culcheth
Warrington
Cheshire
WA3 4LX
Secretary Name | Catherine Mary Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Wigshaw Lane Culcheth Warrington Cheshire WA3 4LX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 97 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Year | 2014 |
---|---|
Net Worth | £14,729 |
Cash | £22,114 |
Current Liabilities | £7,385 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2008 | Application for striking-off (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 97 twiss green lane culcheth warrington cheshire WA3 4DQ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 15 wigshaw lane culcheth warrington cheshire WA3 4LX (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members
|
11 August 2005 | Registered office changed on 11/08/05 from: 15 wigshaw lane culcheth warrington cheshire WA3 5LX (1 page) |
8 August 2005 | Company name changed g & c properties and consultancy services LIMITED\certificate issued on 08/08/05 (2 pages) |
12 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2005 | Withdrawal of application for striking off (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |