Warrington
Cheshire
WA5 7XS
Director Name | Michael Joseph Bowes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 October 2006) |
Role | Manager |
Correspondence Address | 18 Archers Green Road Warrington Cheshire WA5 7XS |
Secretary Name | Michael Joseph Bowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 October 2006) |
Role | Manager |
Correspondence Address | 18 Archers Green Road Warrington Cheshire WA5 7XS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
11 January 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Ad 18/10/04--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 4TH floor 60 fountain street manchester M2 2FE (1 page) |
19 January 2004 | Company name changed platinum vehichle hire LIMITED\certificate issued on 19/01/04 (2 pages) |
15 January 2004 | Incorporation (13 pages) |