Northwich
Cheshire
CW8 1HB
Director Name | Cyril Cantor Stone |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Contract Cleaner |
Correspondence Address | 6 Robinwood Court Leeds LS8 1DZ |
Director Name | Marnie Hughes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1998) |
Role | Accountant |
Correspondence Address | Two Beeston Street Northwich Cheshire CW8 1HB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 April 2001 | Dissolved (1 page) |
---|---|
3 January 2001 | O/C replacement of liquidator (4 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: two beeston street castle northwich cheshire CW8 1HB (1 page) |
9 March 2000 | Statement of affairs (5 pages) |
9 March 2000 | Appointment of a voluntary liquidator (1 page) |
9 March 2000 | Resolutions
|
14 December 1999 | Strike-off action suspended (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 02/07/98; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
24 November 1997 | Company name changed auto recovery (northwich) limite d\certificate issued on 25/11/97 (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
24 July 1997 | New director appointed (2 pages) |