Northwich Cheshire
Cheshire
CW9 7RA
Director Name | John Donald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Cottage Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 188 Ways Green Winsford Cheshire CW7 4AN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Elizabeth Jennings |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2009) |
Role | Secretary |
Correspondence Address | 188 Ways Green Winsford Cheshire CW7 4AN |
Director Name | Elizabeth Jennings |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2009) |
Role | Secretary |
Correspondence Address | 188 Ways Green Winsford Cheshire CW7 4AN |
Registered Address | Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2014 | Dissolution deferment (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Dissolution deferment (1 page) |
4 April 2013 | Termination of appointment of John Donald as a director (1 page) |
4 April 2013 | Termination of appointment of John Donald as a director (1 page) |
1 March 2012 | Order of court to wind up (3 pages) |
1 March 2012 | Order of court to wind up (3 pages) |
28 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page) |
28 July 2010 | Compulsory strike-off action has been suspended (1 page) |
28 July 2010 | Compulsory strike-off action has been suspended (1 page) |
28 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Annual return made up to 12 May 2009 no member list (2 pages) |
8 February 2010 | Annual return made up to 12 May 2009 no member list (2 pages) |
11 November 2009 | Termination of appointment of Elizabeth Jennings as a director (2 pages) |
11 November 2009 | Termination of appointment of Elizabeth Jennings as a director (2 pages) |
8 December 2008 | Annual return made up to 12/05/08 (2 pages) |
8 December 2008 | Annual return made up to 12/05/08 (2 pages) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms 164 chester road northwich cheshire CW8 4AQ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms 164 chester road northwich cheshire CW8 4AQ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: wright house 67 high street tarporley cheshire CW6 0DP (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: wright house 67 high street tarporley cheshire CW6 0DP (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Annual return made up to 12/05/07 (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Annual return made up to 12/05/07 (2 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Annual return made up to 12/05/06 (4 pages) |
18 July 2006 | Annual return made up to 12/05/06 (4 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
13 February 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
13 February 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 September 2005 | Company name changed muirfield mews management compan y LIMITED\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed muirfield mews management compan y LIMITED\certificate issued on 16/09/05 (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
30 June 2005 | Annual return made up to 12/05/05 (4 pages) |
30 June 2005 | Annual return made up to 12/05/05 (4 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 16 saint john street london EC1M 4NT (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 16 saint john street london EC1M 4NT (1 page) |
12 May 2004 | Incorporation (20 pages) |
12 May 2004 | Incorporation (20 pages) |