Northwich
Cheshire
CW9 8UN
Secretary Name | Clive Francis Billington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Supervisor |
Correspondence Address | 15 Lilac Road Hale Altrincham Cheshire WA15 8BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Barber & Co 622 Liverpool Road Peel Green Manchester Lancashire M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Application for striking-off (1 page) |
12 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
14 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
13 March 2003 | Company name changed G.B. security services LIMITED\certificate issued on 13/03/03 (2 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 107-109 washway road sale cheshire M33 7TY (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
10 August 2000 | Company name changed christy investigations LIMITED\certificate issued on 11/08/00 (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (16 pages) |