Northwich
Cheshire
CW9 8AD
Director Name | Lene Rohl Andersen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Director Of Finance |
Correspondence Address | One Lincoln Centre, 5400 Lbj Freeway Dallas Tx 75240 United States |
Director Name | Mr David Charles Booth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 87 Arlies Lane Stalybridge Cheshire SK15 3PT |
Director Name | Peter McDuffie White |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 5 Hillside Road Knutsford Cheshire WA16 6TH |
Secretary Name | Peter McDuffie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 5 Hillside Road Knutsford Cheshire WA16 6TH |
Director Name | John Antony Steward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 11 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Rsm Robson Rhodes Llp Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,733 |
Cash | £4,431 |
Current Liabilities | £124,663 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2005 | Notice of move from Administration to Dissolution (7 pages) |
---|---|
14 September 2004 | Statement of affairs (17 pages) |
19 March 2004 | Statement of administrator's proposal (11 pages) |
6 February 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 103 cavendish road salford lancashire M7 4NB (1 page) |
27 January 2004 | Appointment of an administrator (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
30 December 2003 | Resolutions
|
27 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 February 2003 | Return made up to 17/12/02; full list of members (8 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 June 2001 | £ nc 100/200 24/05/01 (1 page) |
12 June 2001 | Ad 24/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 June 2001 | Resolutions
|
11 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
31 October 2000 | New director appointed (2 pages) |
24 July 2000 | Company name changed reality interface co. LTD\certificate issued on 25/07/00 (2 pages) |
29 February 2000 | Ad 07/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 103 cavendish road salford lancashire M7 4NB (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Incorporation (12 pages) |