Moulton
Northwich
Cheshire
CW9 8PU
Director Name | Clifford Bruce Pollitt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cuedron Cottage Cuedron Drive Thelwall Warrington Cheshire WA4 3JU |
Secretary Name | Mr John Samuel Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Summerfield Drive Moulton Northwich Cheshire CW9 8PU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1996 | Return made up to 07/03/96; full list of members
|
1 September 1995 | Registered office changed on 01/09/95 from: 2ND floor dale house tiviot dale stockport cheshire SK1 1TD (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Nc inc already adjusted 16/03/95 (1 page) |
28 March 1995 | Ad 16/03/95--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: station approach reddish north railway station reddish stockport cheshire SK5 6RL (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Accounting reference date notified as 30/04 (1 page) |
15 March 1995 | Secretary resigned (2 pages) |