Adlington
Chorley
Lancashire
PR6 9RH
Director Name | Mrs Laura Catherine Chuck |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2000) |
Role | Tax Consultant |
Correspondence Address | Mountlands 5 Highfield Road Adlington Chorley Lancashire PR6 9RH |
Director Name | Mrs Sheila Dorothy Huxley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2000) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 7 Sunbury Gardens Appleton Warrington Cheshire WA4 5QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Market Street Altrincham Cheshire WA14 1QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 February 1999 | Return made up to 23/02/99; no change of members (6 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Return made up to 23/02/97; full list of members (9 pages) |
7 October 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | Resolutions
|
22 March 1996 | Company name changed speed 5405 LIMITED\certificate issued on 25/03/96 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
23 February 1996 | Incorporation (19 pages) |