Glenholme Road
Bramhall
Cheshire
SK7 2AX
Director Name | Michael Sammut |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 82 Weaver Street Winsford Cheshire CW7 4AA |
Secretary Name | Alan James Bukvic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 Holland Park Glenholme Road Bramhall Cheshire SK7 2AX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2009 | Application for striking-off (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
2 November 2007 | Incorporation (15 pages) |