Forest Road, Sandiway
Northwich
Cheshire
CW8 2DZ
Director Name | Gareth James Waine Charles |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Hartford Road Davenham Northwich Cheshire CW9 8JF |
Director Name | William Barry Yorke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Packet House The Boat Steps Off Barton Road Worsley Manchester M28 2PB |
Secretary Name | William Barry Yorke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Packet House The Boat Steps Off Barton Road Worsley Manchester M28 2PB |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 1 Saint Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Ad 03/05/00--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Ad 03/05/00--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Ad 03/05/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
19 May 2000 | Ad 03/05/00--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
19 May 2000 | New director appointed (2 pages) |