Widness
WA8 9XA
Director Name | Mr Stephen David Gow |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Role | Retail Installs |
Country of Residence | United Kingdom |
Correspondence Address | 48 Woodale Close Great Sankey Warrington Cheshire WA5 3GL |
Secretary Name | Steven Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Role | Retail Installation |
Correspondence Address | 2 Dinnington Court Widness WA8 9XA |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 488 Knutsford Road Warrington WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Memorandum and Articles of Association (10 pages) |
28 September 2009 | Memorandum and Articles of Association (10 pages) |
25 September 2009 | Company name changed profit (northwest) LIMITED\certificate issued on 25/09/09 (2 pages) |
25 September 2009 | Company name changed profit (northwest) LIMITED\certificate issued on 25/09/09 (2 pages) |
20 August 2009 | Director and secretary appointed steven brooks (1 page) |
20 August 2009 | Director appointed stephen david gow (1 page) |
20 August 2009 | Director appointed stephen david gow (1 page) |
20 August 2009 | Ad 12/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 August 2009 | Director and secretary appointed steven brooks (1 page) |
20 August 2009 | Ad 12/08/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
13 August 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
13 August 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
13 August 2009 | Appointment Terminated Director clifford wing (1 page) |
13 August 2009 | Appointment terminated director clifford wing (1 page) |
12 August 2009 | Incorporation (22 pages) |
12 August 2009 | Incorporation (22 pages) |