Gresford
Wrexham
Clwyd
LL12 8HF
Wales
Secretary Name | Margaret Valerie Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(4 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 21 Gresford Park Gresford Wrexham LL12 8HF Wales |
Director Name | Kirsten Jane Shaw |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | It Billing Administrator |
Correspondence Address | 86 Shackleton Close Old Hall Warrington Cheshire WA5 5QE |
Secretary Name | Kirsten Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Credit Vetter |
Correspondence Address | 86 Shackleton Close Old Hall Warrington Cheshire WA5 5QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 30 Church Street Leigh Cheshire WN7 1AY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Application for striking-off (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 July 2003 | Return made up to 06/01/03; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
21 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 86 shackleton close old hall warrington cheshire WA5 5QE (1 page) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Return made up to 06/01/00; full list of members
|
5 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 21 gresford park gresford wrexham clwyd LL12 8HF (1 page) |
24 December 1998 | Return made up to 06/01/99; full list of members
|
16 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
27 January 1998 | Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
6 January 1998 | Incorporation (13 pages) |