Culcheth
Warrington
Cheshire
WA3 4NW
Secretary Name | Janet Eden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 102 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Secretary Name | Stephen Ragan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 66 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2006 | Application for striking-off (1 page) |
26 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: c/o umist ventures LIMITED the fairbairn building 70-72 sackville street manchester M60 1QD (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: heather house 473 warrington road culcheth warrington cheshire WA3 5QY (2 pages) |
25 March 2003 | New secretary appointed (3 pages) |
10 March 2003 | Secretary resigned (1 page) |
14 September 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
10 September 2001 | Memorandum and Articles of Association (9 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
19 July 2001 | Incorporation (13 pages) |