Winsford
Cheshire
CW7 3EE
Secretary Name | Judith Carolyn White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(same day as company formation) |
Role | Interior Design |
Correspondence Address | Minstead Bontuchel Ruthin Denbighshire LL15 9DD Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regus House Herons Way Chester Business Park CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
13 February 2007 | Return made up to 26/01/07; full list of members
|
2 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
9 July 2005 | Partial exemption accounts made up to 31 January 2005 (14 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |