Vale Royal Abbey Whitegate
Northwich
Cheshire
CW8 2BA
Director Name | Mr Alexander Kitchen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Chapeltown Road Bolton Lancashire BL7 9AW |
Secretary Name | John Clifford Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Limefield Road Smithills Bolton Lancashire BL1 6LD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Columbia Mill Bedford Street Bolton Lancashire BL1 4BA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,109 |
Cash | £656 |
Current Liabilities | £20,102 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 December 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
27 November 2000 | Return made up to 27/08/00; full list of members (6 pages) |
8 October 1999 | Company name changed powerbikes LIMITED\certificate issued on 11/10/99 (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: the britannia suite st james's buildings, 79 oxford street lancashire M1 6FR (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Incorporation (10 pages) |