Cuddington Lane
Northwich
Cheshire
CW8 2TE
Secretary Name | Wayne Simon Critchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2003(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 11 Charles Street Royton Oldham Lancashire OL2 5JT |
Secretary Name | Nigel Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 12 Grange Crescent Urmston Manchester M41 9HU |
Secretary Name | Michael Terry Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2002) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Mrs Lisa Nathalie Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | 98 Meadowview Road West Ewell Surrey KT19 9UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Bridge Street Milnrow Rochdale OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
26 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 26/02/03; full list of members
|
17 October 2003 | Registered office changed on 17/10/03 from: 4 south street epsom surrey KT18 7PF (1 page) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: hill house 1 little new street london EC4A 3TR (1 page) |
28 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 April 2001 | Return made up to 26/02/01; full list of members (5 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (5 pages) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 February 1999 | Return made up to 26/02/99; full list of members (5 pages) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
26 February 1998 | Return made up to 26/02/98; full list of members (5 pages) |
2 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 41 south king street c/o nigel martin-smith man. LTD manchester M2 6DE (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 26/02/97; full list of members (5 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
1 October 1996 | Company name changed linkobject LIMITED\certificate issued on 02/10/96 (2 pages) |
2 April 1996 | Return made up to 26/02/96; full list of members
|
3 November 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
9 April 1995 | Return made up to 26/02/95; no change of members (4 pages) |