Kirkham
Preston
Lancashire
PR4 2TQ
Secretary Name | Sharon Louise McHale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St Michaels Road Kirkham Lancashire PR4 2TQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(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 | 23 September 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Catle 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 | 31 December |
18 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2011 | Final Gazette dissolved following liquidation (1 page) |
18 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (6 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 11 February 2011 (6 pages) |
18 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (6 pages) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
23 October 2009 | Statement of affairs with form 4.19 (7 pages) |
23 October 2009 | Statement of affairs with form 4.19 (7 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
30 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
9 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
14 October 2008 | Appointment terminated secretary crs legal services LIMITED (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
14 October 2008 | Appointment Terminated Secretary crs legal services LIMITED (1 page) |
14 October 2008 | Secretary appointed sharon louise mchale (2 pages) |
14 October 2008 | Appointment Terminated Director mc formations LIMITED (1 page) |
14 October 2008 | Director appointed anthony john wellings (2 pages) |
14 October 2008 | Director appointed anthony john wellings (2 pages) |
14 October 2008 | Appointment terminated director mc formations LIMITED (1 page) |
14 October 2008 | Secretary appointed sharon louise mchale (2 pages) |
23 September 2008 | Incorporation (15 pages) |
23 September 2008 | Incorporation (15 pages) |