Tarporley Road, Norcott Brook
Warrington
WA4 4DX
Director Name | Stuart John Atherton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Designer |
Correspondence Address | Springview Cottage Tarporley Road, Norcott Brook Warrington Cheshire WA4 4DX |
Secretary Name | Gillian Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Admin |
Correspondence Address | Spring View Cottage Tarporley Road, Norcott Brook Warrington WA4 4DX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Grammar School 23 Derby Road Widnes Cheshire WA8 9LG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 April 2004 | Application for striking-off (1 page) |
---|---|
17 February 2004 | Ad 23/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Incorporation (16 pages) |