Northwich
Cheshire
CW9 8WB
Director Name | Simon Mark Webster |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1996(9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Tudor Close Rudheath Northwich Cheshire CW9 7UJ |
Secretary Name | Andrew Michael Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Buckingham Drive Northwich Cheshire CW9 8WB |
Director Name | Rachel Teresa Fletcher |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 29 Capesthorne Close Tudor Gardens Northwich Cheshire CW9 8FA |
Director Name | Anthony Bernard Webster |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 159 Queensway Heald Green Stockport Cheshire SK12 1JG |
Secretary Name | Andrew Michael Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 29 Capesthorne Close Tudor Gardens Northwich Cheshire CW9 8FA |
Secretary Name | Rachel Teresa Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1998) |
Role | Administrative Director |
Correspondence Address | 29 Capesthorne Close Tudor Gardens Northwich Cheshire CW9 8FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 368 Lees Road Oldham Lancashire OL4 5ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Completion of winding up (1 page) |
5 June 2001 | Order of court to wind up (1 page) |
14 February 2001 | Return made up to 22/02/00; full list of members
|
14 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 April 1999 | Return made up to 22/02/99; no change of members
|
4 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 22/02/97; full list of members (8 pages) |
20 February 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
12 December 1996 | New director appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
12 April 1996 | Memorandum and Articles of Association (8 pages) |
1 April 1996 | Company name changed advisesign LIMITED\certificate issued on 02/04/96 (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | £ nc 1000/100000 06/03/96 (1 page) |
22 February 1996 | Incorporation (9 pages) |