Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary Name | Mr David Leslie Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 July 2019) |
Role | Co Secretary |
Correspondence Address | Howard Worth & Co Ltd Drake House Northwich Cheshire Cheshire CW9 7RA |
Secretary Name | Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Vale Roayal Abbey Drive, Whitegate Northwich Cheshire CW8 2BA |
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2013 | Dissolution deferment (1 page) |
11 September 2013 | Completion of winding up (1 page) |
11 September 2013 | Dissolution deferment (1 page) |
11 September 2013 | Completion of winding up (1 page) |
20 December 2011 | Order of court to wind up (2 pages) |
20 December 2011 | Order of court to wind up (2 pages) |
19 December 2011 | Order of court - restore and wind up (2 pages) |
19 December 2011 | Order of court - restore and wind up (2 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
18 December 2008 | Return made up to 13/08/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/08/08; full list of members (3 pages) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
13 August 2007 | Incorporation (11 pages) |
13 August 2007 | Incorporation (11 pages) |