Widnes
Cheshire
WA8 3HN
Secretary Name | Jeffrey Bloomfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 7 Dykin Road Widnes Cheshire WA8 3HN |
Secretary Name | John Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chetwood Drive Widnes Cheshire WA8 9BL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 133 Albert Road Widnes Cheshire WA8 6LB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | -£35,595 |
Cash | £18,361 |
Current Liabilities | £7,876 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
22 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Registered office changed on 07/11/06 from: john rennison painters LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: john rennison painters LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 November 2006 | Resolutions
|
30 October 2006 | Incorporation (18 pages) |
30 October 2006 | Incorporation (18 pages) |