Nantwich
Cheshire
CW5 6JN
Director Name | Mark Frederick Webster |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Woodbourne Court Woodbourne Road Brooklands Sale Cheshire M33 3TT |
Secretary Name | Mark Frederick Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Woodbourne Court Woodbourne Road Brooklands Sale Cheshire M33 3TT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Herring Price & Co. Wellington House Wellington Road South Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2000 | Application for striking-off (1 page) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
22 November 1999 | Accounts for a dormant company made up to 28 February 1999 (7 pages) |
6 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
5 October 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Incorporation (10 pages) |