Darnhall School Lane
Winsford
Cheshire
CW7 1LH
Secretary Name | Lynn Margaret Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | Tall Tree Northwich Road, Dutton Warrington Cheshire WA4 4JY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Chadwick Chartered Accountants 10-12 Mount Street Manchester Lancashire M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2001 | Accounts made up to 30 April 2001 (2 pages) |
29 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
25 April 2000 | Company name changed cyberlease LIMITED\certificate issued on 26/04/00 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
4 April 2000 | Incorporation (14 pages) |