Eastham
Cheshire
CH62 8BY
Wales
Director Name | Mr David William Maxwell Morrison |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Friar Stone Cassia Green Marton Winsford Cheshire CW7 2PZ |
Secretary Name | Lorraine Ebbrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Carlett Boulevard Eastham Cheshire CH62 8BY Wales |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Greystone House Rudheath Way Gadbrook Park East Northwich Cheshire CW9 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £202 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
---|---|
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: greystone house rudheath way gadbrook park east northwich cheshire CW9 7LL (1 page) |
24 July 2006 | Return made up to 23/06/06; full list of members (8 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
23 June 2005 | Incorporation (17 pages) |