Free Green Lane
Lower Peover
Cheshire
WA16 9PT
Director Name | Mr David Whelan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Jayne Alison Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Old Dalby Free Green Lane Lower Peover Cheshire WA16 9PT |
Director Name | Anil Kumar Jhingan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1996) |
Role | Trainee Solicitor |
Correspondence Address | 62 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Sally Wightman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1996) |
Role | Solicitor |
Correspondence Address | Flat 14 Clough Lane Little Hayfield Stockport Cheshire SK12 5NL |
Secretary Name | Anil Kumar Jhingan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1996) |
Role | Trainee Solicitor |
Correspondence Address | 62 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lamberhead Industrial Estate Kilshaw Street Pemberton Wigan Lancashire WN5 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
18 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
31 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
27 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
12 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (6 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
9 June 1997 | Return made up to 28/03/97; no change of members (4 pages) |
13 December 1996 | New secretary appointed;new director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 11 st james's square manchester M2 6DR (1 page) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 28/03/96; full list of members (5 pages) |
31 May 1995 | Company name changed choiceaward LIMITED\certificate issued on 01/06/95 (4 pages) |
25 May 1995 | Accounting reference date notified as 31/05 (1 page) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (12 pages) |