Daresbury Park
Warrington
WA4 4GE
Director Name | Mr Andrew Cooke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Lynam Way Madeley Nr Crewe Cheshire CW3 9HX |
Registered Address | Unit 2 Cinnabar Court Daresbury Park Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (4 pages) |
14 May 2013 | Application to strike the company off the register (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Andrew Cooke as a director (1 page) |
8 February 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
8 February 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
8 February 2011 | Termination of appointment of Andrew Cooke as a director (1 page) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|