Widnes
Cheshire
WA8 8XW
Director Name | Mrs Cynthia Jean Murray |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year (closed 14 May 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Director Name | Mr Michael Jeremiah Clarke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Director Name | Mr Alan Christopher Murray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ |
Registered Address | Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
1 at £1 | Alan Murray 50.00% Ordinary |
---|---|
1 at £1 | Michael Clarke 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Application to strike the company off the register (3 pages) |
26 July 2012 | Termination of appointment of Michael Clarke as a director (1 page) |
26 July 2012 | Appointment of Mrs Cynthia Jean Murray as a director on 12 May 2012 (2 pages) |
26 July 2012 | Termination of appointment of Michael Jeremiah Clarke as a director on 7 May 2012 (1 page) |
26 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Appointment of Mrs Cynthia Jean Murray as a director (2 pages) |
26 July 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
7 September 2011 | Registered office address changed from Unit 8 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Unit 8 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Unit 8 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ on 7 September 2011 (2 pages) |
31 August 2011 | Appointment of Alan Christopher Murray as a director (3 pages) |
31 August 2011 | Appointment of Alan Christopher Murray as a director (3 pages) |
22 June 2011 | Termination of appointment of Alan Murray as a director (2 pages) |
22 June 2011 | Termination of appointment of Alan Murray as a director (2 pages) |
9 May 2011 | Registered office address changed from Unit 7 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Unit 7 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Unit 7 Wakefield Business Park Wakefield Road Liverpool Merseyside L30 6TZ United Kingdom on 9 May 2011 (1 page) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|