Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Director Name | Mr Peter Spencer Penny |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Importer |
Country of Residence | England |
Correspondence Address | Tilstone House Tilstone Fearnall Tarporley Cheshire CW6 9HU |
Secretary Name | Marie Elizabeth Beatrice ("Lisa") Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Importer |
Correspondence Address | Tilstone House Tilstone Fearnall Tarporley Cheshire CW6 9HU |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Registered Address | 33 Middlewich Road Northwich CW9 7BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 07/05/05; full list of members (8 pages) |
17 May 2005 | Secretary resigned (1 page) |
19 July 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Incorporation (14 pages) |