Cronton
Widnes
Cheshire
WA8 9BS
Director Name | Mr Jean Pierre Laurent |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 August 2000) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 7 Elton Street Stretford Manchester Lancashire M32 0SD |
Secretary Name | Christopher Martin Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(1 day after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 August 2000) |
Role | Freight Forwarding |
Correspondence Address | 17 Smithy Lane Cronton Widnes Cheshire WA8 9BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(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 | 17 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
22 March 2000 | Full accounts made up to 31 July 1999 (8 pages) |
12 August 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
2 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
13 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
10 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
8 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 31 January 1997 (9 pages) |
25 February 1997 | Ad 22/01/96--------- £ si 99@1 (2 pages) |
20 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
3 September 1996 | Accounting reference date notified as 31/01 (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 January 1996 | Incorporation (10 pages) |