Croft
Warrington
Cheshire
WA3 7HL
Director Name | Melanie Ramsden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(same day as company formation) |
Role | Training Coordinator |
Correspondence Address | Ingle Dene Wyfordby Avenue Blackburn BB2 7AR |
Secretary Name | Melanie Ramsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(same day as company formation) |
Role | Training Coordinator |
Correspondence Address | Ingle Dene Wyfordby Avenue Blackburn BB2 7AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
22 January 2003 | Return made up to 23/11/02; full list of members
|
31 May 2002 | Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page) |
21 February 2002 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |