Northwich
Cheshire
CW9 7HR
Secretary Name | Mrs Rosalie Diane Palin |
---|---|
Status | Closed |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Manor Drive Northwich Cheshire CW9 7HR |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rosalie Diane Palin 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 (1 page) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 August 2014 | Registered office address changed from Unit 3 Mallard Court Mllard Way Crewe CW1 6ZQ United Kingdom to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mrs Rosalie Diane Palin as a secretary on 3 January 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Rosalie Diane Palin as a director on 3 January 2014 (2 pages) |
20 August 2014 | Registered office address changed from Unit 3 Mallard Court Mllard Way Crewe CW1 6ZQ United Kingdom to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mrs Rosalie Diane Palin as a director on 3 January 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Rosalie Diane Palin as a secretary on 3 January 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Rosalie Diane Palin as a secretary on 3 January 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Rosalie Diane Palin as a director on 3 January 2014 (2 pages) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |