Crowton
Northwich
Cheshire
CW8 2RJ
Secretary Name | The Corporate Development & Advisory Service Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Director Name | Mr Richard Jeremy Clare |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook House Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | Margaret Theresa Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Nook House Church Lane, Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
24 May 1997 | Dissolved (1 page) |
---|---|
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: nook house hargrave chester cheshire CH3 7RL (1 page) |
12 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |