Cuddington
Northwich
Cheshire
CW8 2UY
Director Name | Lee Jonathan Emsden |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Warren Delamere Park Cudington Cheshire CW8 2UY |
Secretary Name | Mr George William Taffy Emsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Warren Cuddington Northwich Cheshire CW8 2UY |
Director Name | Mr Gareth John Cross |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Secretary Name | Jill Marie Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE |
Registered Address | 3rd Floor 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 July 1995 | Company name changed scentsational fragrances LIMITED\certificate issued on 19/07/95 (4 pages) |
19 June 1995 | Resolutions
|
19 June 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 June 1995 | Resolutions
|