Birchwood
Warrington
Cheshire
WA3 6LS
Director Name | Timothy John Booth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Mount View Pot House Lane, Wardle Rochdale Lancashire OL12 9PP |
Secretary Name | Timothy John Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Mount View Pot House Lane, Wardle Rochdale Lancashire OL12 9PP |
Director Name | Jayne Scannali |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 7 Cromwell Road Stretford Manchester M32 8GH |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 104 Yorkshire Street Rochdale OL16 1JY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£356 |
Cash | £3,222 |
Current Liabilities | £3,578 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2007 | Application for striking-off (1 page) |
9 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 May 2004 | Return made up to 07/02/04; full list of members (8 pages) |
7 February 2004 | Director resigned (1 page) |
12 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Ad 07/02/02--------- £ si 574@1=574 £ ic 2/576 (3 pages) |
7 February 2002 | Incorporation (17 pages) |