Northwich
Cheshire
CW8 1AU
Director Name | Mr Mark Wyche |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aus-Bore House 19-25 Manchester Road Wilmslow SK9 5ED |
Director Name | Mr Andrew Stephen Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Termination of appointment of Andrew Wright as a director (1 page) |
30 January 2012 | Termination of appointment of Andrew Stephen Wright as a director on 23 January 2012 (1 page) |
21 December 2011 | Termination of appointment of Mark Wyche as a director (1 page) |
21 December 2011 | Termination of appointment of David Mark Wyche as a secretary on 21 December 2011 (1 page) |
21 December 2011 | Termination of appointment of David Wyche as a secretary (1 page) |
21 December 2011 | Termination of appointment of Mark Wyche as a director on 21 December 2011 (1 page) |
11 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
17 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
27 August 2010 | Appointment of Mr Andrew Stephen Wright as a director (2 pages) |
27 August 2010 | Appointment of Mr Andrew Stephen Wright as a director (2 pages) |
26 August 2010 | Appointment of Mr David Mark Wyche as a secretary (1 page) |
26 August 2010 | Appointment of Mr David Mark Wyche as a secretary (1 page) |
4 August 2010 | Appointment of Mr Mark Wyche as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Wyche as a director (2 pages) |
22 July 2010 | Termination of appointment of Incorporate Directors Limited as a director (1 page) |
22 July 2010 | Registered office address changed from Darland House 44 Winnington Hill Northwich, Cheshire, CW8 1AU England on 22 July 2010 (1 page) |
22 July 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
22 July 2010 | Registered office address changed from 72 New Bond Street London W1S 1RR on 22 July 2010 (1 page) |
22 July 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
22 July 2010 | Registered office address changed from 72 New Bond Street London W1S 1RR on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Darland House 44 Winnington Hill Northwich, Cheshire, CW8 1AU England on 22 July 2010 (1 page) |
22 July 2010 | Termination of appointment of Incorporate Directors Limited as a director (1 page) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Incorporate Secretariat Limited on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Incorporate Directors Limited on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Incorporate Secretariat Limited on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Incorporate Secretariat Limited on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Incorporate Directors Limited on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Incorporate Directors Limited on 8 March 2010 (1 page) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 April 2009 | Accounts made up to 28 February 2009 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 March 2009 | Director's Change of Particulars / incorporate directors LIMITED / 04/03/2009 / HouseName/Number was: , now: 72; Street was: 4TH floor, 3 tenterden street, now: new bond street; Area was: hanover square, now: ; Post Code was: W1S 1TD, now: W1S 1RR; Country was: , now: united kingdom (1 page) |
4 March 2009 | Director's change of particulars / incorporate directors LIMITED / 04/03/2009 (1 page) |
4 March 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 04/03/2009 (1 page) |
4 March 2009 | Secretary's Change of Particulars / incorporate secretariat LIMITED / 04/03/2009 / HouseName/Number was: 4TH floor, now: 72; Street was: 3 tenterden street, now: new bond street; Area was: hanover square, now: mayfair; Post Code was: W1S 1TD, now: W1S 1RR; Country was: , now: united kingdom (1 page) |
26 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
13 February 2007 | Incorporation (16 pages) |
13 February 2007 | Incorporation (16 pages) |