Lymm
Cheshire
WA13 9LP
Secretary Name | Margaret Coppeller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 11 months (closed 26 September 2006) |
Role | Area Sales Manager |
Correspondence Address | 29 Statham Avenue Lymm Warrington Cheshire WA13 9NJ |
Secretary Name | Christopher Coppeller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | HR |
Correspondence Address | 21 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 76 Albany Road Lymm Cheshire WA13 9LP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Year | 2014 |
---|---|
Turnover | £5,100 |
Gross Profit | £5,100 |
Net Worth | -£549 |
Current Liabilities | £549 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
27 September 2005 | Company name changed jc recruitment & selection limi ted\certificate issued on 27/09/05 (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |