Northwich
Cheshire
CW8 1AU
Director Name | Mr Roderick Savage |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
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 2010(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 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | Application to strike the company off the register (4 pages) |
8 October 2013 | Application to strike the company off the register (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
14 June 2012 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CE7 2EP on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Grange House Grange Lane Winsford Cheshire CE7 2EP on 14 June 2012 (1 page) |
26 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Appointment of Mr. Graham Leslie Parker as a director (3 pages) |
13 October 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
13 October 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
13 October 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 October 2010 (2 pages) |
13 October 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
13 October 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 13 October 2010 (2 pages) |
13 October 2010 | Appointment of Rod Savage as a director (3 pages) |
13 October 2010 | Appointment of Rod Savage as a director (3 pages) |
13 October 2010 | Appointment of Mr. Graham Leslie Parker as a director (3 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|