Barnton Northwich
Crewe
Cheshire
CW8 4SZ
Secretary Name | Sally Ann Czerwinka Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 5 Highbank Close Barnton Northwich Cheshire CW8 4SZ |
Secretary Name | Anita Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 18 Ballantyne Place Winwick Warrington Cheshire WA2 8HD |
Director Name | Anita Chadwick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 18 Ballantyne Place Winwick Warrington Cheshire WA2 8HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,207 |
Cash | £7,653 |
Current Liabilities | £6,714 |
Latest Accounts | 30 June 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2007 | Application for striking-off (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
18 August 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
11 October 2005 | Director's particulars changed (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
23 October 2002 | Return made up to 15/10/02; full list of members
|
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
25 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
27 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1999 | Accounts for a small company made up to 31 October 1999 (3 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members
|
4 January 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
19 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
14 January 1998 | New director appointed (2 pages) |
22 December 1997 | Accounts for a small company made up to 31 October 1997 (3 pages) |
22 December 1997 | Company name changed motionbase LIMITED\certificate issued on 23/12/97 (2 pages) |
24 November 1997 | Director's particulars changed (1 page) |
22 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
18 December 1996 | Accounts for a small company made up to 31 October 1996 (3 pages) |
23 October 1996 | Return made up to 15/10/96; no change of members
|
18 July 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Secretary's particulars changed (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 68 mobberley road knutsfield cheshire WA16 8EL (1 page) |
2 January 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
17 October 1995 | Return made up to 15/10/95; change of members (6 pages) |