Sandbach
Cheshire
CW11 0PA
Secretary Name | Mrs Linda Jayne Boucher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1996(1 month after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 30 Shropshire Close Middlewich Cheshire CW10 9ES |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Leonard Harris Partnership 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 February 2002 | Dissolved (1 page) |
---|---|
27 November 2001 | Return of final meeting of creditors (10 pages) |
18 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
16 February 2000 | Notice of discharge of Administration Order (3 pages) |
4 February 2000 | Order of court to wind up (3 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
21 September 1999 | Notice of result of meeting of creditors (3 pages) |
31 August 1999 | Statement of administrator's proposal (32 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 2 witton walk northwich cheshire (1 page) |
1 July 1999 | Notice of Administration Order (1 page) |
1 July 1999 | Administration Order (4 pages) |
1 May 1999 | Return made up to 26/02/99; full list of members
|
24 December 1998 | £ nc 2000/1000000 30/10/98 (1 page) |
24 December 1998 | Resolutions
|
29 September 1998 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 August 1998 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
16 June 1998 | Return made up to 26/02/98; no change of members (6 pages) |
2 June 1997 | Return made up to 26/02/97; full list of members (6 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Memorandum and Articles of Association (8 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 30/11 (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 9 abbey square chester CH1 2HU (1 page) |
15 April 1996 | Company name changed fractium LIMITED\certificate issued on 16/04/96 (2 pages) |
26 February 1996 | Incorporation (13 pages) |