Castle
Northwich
Cheshire
CW8 1HL
Director Name | Mr Stephen John Leathwhite |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Davenham Road Sale Cheshire M33 5QR |
Secretary Name | Mrs Claire Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Canton Place Castle Northwich Cheshire CW8 1HL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Unit 1 1-Mex Business Park Hamilton Road Manchester M13 0PD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £119,106 |
Net Worth | £2,745 |
Cash | £1,298 |
Current Liabilities | £17,241 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
3 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
26 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
11 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
25 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members
|
17 July 2000 | Ad 15/09/98--------- £ si 1998@1 (2 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
7 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 1 mex business park hamilton road longsight manchester M13 0PD (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 23 pimmcroft way sale cheshire M33 2LA (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
15 September 1998 | Incorporation (13 pages) |