Rixton
Warrington
WA3 6HG
Secretary Name | Susan Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage 12 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 November 2003 | Dissolved (1 page) |
---|---|
11 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
29 May 2002 | Appointment of a voluntary liquidator (1 page) |
29 May 2002 | Statement of affairs (6 pages) |
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: unit E4 countess avenue stanley green cheadle cheshire SK8 6QU (1 page) |
7 February 2002 | Ad 31/12/01--------- £ si 311201@1=311201 £ ic 1/311202 (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: the cottage 12 chapel lane rixton warrington cheshire WA3 6HG (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Incorporation (15 pages) |