Warrington
Cheshire
WA4 1BP
Secretary Name | Deborah McEllin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 5 Enville Street Warrington Cheshire WA4 1BP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
12 September 2007 | Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2007 | Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2007 | Company name changed motion fabrics LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed motion fabrics LIMITED\certificate issued on 10/08/07 (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
2 July 2007 | Incorporation (21 pages) |
2 July 2007 | Incorporation (21 pages) |