Kingsmead
Northwich
Cheshire
CW9 8FF
Secretary Name | Chieftan Data Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 April 2008) |
Correspondence Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Jean McConville |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Inskip Place Lytham St Annes Lancashire FY8 3JS |
Secretary Name | Jean McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Inskip Place Lytham St Annes Lancashire FY8 3JS |
Secretary Name | Martin Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 54 Radlet Drive Timperley Cheshire WA15 6DE |
Secretary Name | Rosemary Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 30 Claremont Close Kingsmead Northwich Cheshire CW9 8FF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2007 | Application for striking-off (2 pages) |
12 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 September 2005 | Return made up to 12/09/05; full list of members
|
13 June 2005 | Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
30 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 September 2003 | New secretary appointed (1 page) |
28 September 2003 | Secretary resigned (1 page) |
13 June 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
28 June 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
12 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director's particulars changed (1 page) |
13 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
8 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 October 1998 | Director resigned (2 pages) |
8 October 1998 | Incorporation (10 pages) |