Whitegate
Northwich
Cheshire
CW8 2BW
Director Name | Mr Roderick John Stitch |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalewood House Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Formations Director |
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 | 14 September 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Dalewood House Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
1 at £1 | Crs Legal Services Limited 50.00% Ordinary |
---|---|
1 at £1 | Mc Formations Limited 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Application to strike the company off the register (3 pages) |
7 November 2012 | Director's details changed for Christopher Mark Benson on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Director's details changed for Christopher Mark Benson on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Christopher Mark Benson on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
19 October 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Roderick John Stitch as a director (3 pages) |
19 October 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Roderick John Stitch as a director on 14 September 2011 (3 pages) |
19 October 2011 | Appointment of Christopher Mark Benson as a director on 14 September 2011 (3 pages) |
19 October 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Crs Legal Services Limited as a secretary on 14 September 2011 (2 pages) |
19 October 2011 | Termination of appointment of Richard Stuart Hardbattle as a director on 14 September 2011 (2 pages) |
19 October 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
19 October 2011 | Appointment of Christopher Mark Benson as a director (3 pages) |
14 September 2011 | Incorporation (35 pages) |
14 September 2011 | Incorporation (35 pages) |