Northwich
Cheshire
CW8 4AR
Director Name | Graham Charles Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Haulier |
Correspondence Address | The Manse 184 Chester Road Hartford Northwich Cheshire CW8 1LG |
Secretary Name | Graham Charles Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Haulier |
Correspondence Address | The Manse 184 Chester Road Hartford Northwich Cheshire CW8 1LG |
Director Name | Conall Fergus Redmond |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Haulage Contractor |
Correspondence Address | 7 Esk Road Winsford Cheshire CW7 3JJ |
Director Name | Stephen Geoffrey Stockall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Transport Manager |
Correspondence Address | 8 Moulton Close Northwich Cheshire CW9 8GR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,245 |
Cash | £1,171 |
Current Liabilities | £40,855 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 101 barbirolli square lower mosley street manchester M2 3PW (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 July 2003 | Statement of affairs (6 pages) |
14 July 2003 | Resolutions
|
30 June 2003 | Registered office changed on 30/06/03 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: david jones anf partners 23A high street weaverham northwich cheshire CW8 3HA (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | New director appointed (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
22 January 2001 | New director appointed (2 pages) |
28 July 2000 | Return made up to 24/06/00; full list of members
|
2 May 2000 | Return made up to 24/06/99; full list of members (6 pages) |
25 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2000 | Company name changed memoryglobe LIMITED\certificate issued on 26/04/00 (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 23A high street weaverham northwich cheshire CW8 3HA (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
24 June 1998 | Incorporation (13 pages) |