Wettenhall Road Reaseheath
Nantwich
Cheshire
CW5 6EL
Director Name | Mrs Sheryl Jose Rollinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Holders House Wettenhall Road Reaseheath Nantwich Cheshire CW5 6EL |
Secretary Name | Mrs Sheryl Jose Rollinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Holders House Wettenhall Road Reaseheath Nantwich Cheshire CW5 6EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alan Cornforth & Co City House 605 Oldham Road Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 September 2001 | Return made up to 06/09/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 September 2000 | Return made up to 06/09/00; full list of members
|
21 January 2000 | Company name changed eurotrend international LIMITED\certificate issued on 24/01/00 (2 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
15 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 May 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 May 1998 | Ad 23/09/96--------- £ si 98@1 (2 pages) |
8 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
24 October 1996 | Memorandum and Articles of Association (8 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Company name changed motiondecree LIMITED\certificate issued on 21/10/96 (2 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
6 September 1996 | Incorporation (9 pages) |