Rudheath
Northwich
Cheshire
CW9 7HF
Secretary Name | Mr Timothy John Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Beach Road Hartford Northwich Cheshire CW8 3AD |
Director Name | Tanya Marie Catlow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 July 2009) |
Role | Pa Admin |
Correspondence Address | 35 Wensleydale Close Warrington Cheshire WA5 3HZ |
Secretary Name | Carl Michael Hurne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 148 Shipbrook Road Roundheath Northwich Cheshire CW9 7HF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | LOR (Nominees) Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 18 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 September 2002) |
Correspondence Address | Chester House 11-13 Saint Peters Street Ashton Under Lyne Lancashire OL6 7TG |
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 September 2002) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
24 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
24 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
1 February 2006 | Appointment of a voluntary liquidator (1 page) |
20 January 2006 | Statement of affairs (5 pages) |
20 January 2006 | Resolutions
|
23 December 2005 | Registered office changed on 23/12/05 from: 112 - 114 witton street northwich cheshire CW9 5NW (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 April 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 May 2004 | Particulars of mortgage/charge (9 pages) |
24 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
1 December 2003 | Return made up to 08/01/03; full list of members (6 pages) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2003 | Ad 16/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2003 | Accounts made up to 31 January 2003 (1 page) |
1 September 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: chester house 11-13 saint peters street ashton under lyne lancashire OL6 7TG (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (12 pages) |