Weaverham
Northwich
Cheshire
CW8 3NG
Director Name | Barry Wright |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 8 Bleasefell Chase Boothstown Manchester M28 1UZ |
Secretary Name | Mr Keith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ashdown Drive Clayton Le Woods Chorley Lancashire PR6 7SQ |
Director Name | Andrea Marie Brammer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2006) |
Role | Recruitment |
Correspondence Address | Raintub Cottage 11 Church Street Weaverham Northwich Cheshire CW8 3NG |
Registered Address | 5th Floor 7 Exchange Quay Trafford Road Salford Manchester M5 3EP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2007 | Secretary resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members
|
10 September 2003 | Registered office changed on 10/09/03 from: 40 princess street manchester M1 6DE (1 page) |
10 August 2003 | Return made up to 13/07/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
3 April 2002 | Company name changed cartel systems analysis LIMITED\certificate issued on 03/04/02 (2 pages) |
13 July 2001 | Incorporation (12 pages) |