Culcheth
Warrington
Cheshire
WA3 4LQ
Director Name | Sarah Jane Holt |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 54a Eagle Brow Lymm Cheshire WA13 0LZ |
Secretary Name | Allister David Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 January 2008) |
Role | Company Director |
Correspondence Address | 39 Chiltern Road Culcheth Warrington Cheshire WA3 4LQ |
Director Name | Mr Nicholas Acomb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Registered Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: stevens & bolton LLP the billings, walnut tree close guildford surrey GU1 4YD (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | Return made up to 11/03/07; full list of members (8 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
8 April 2005 | Return made up to 11/03/05; full list of members
|
13 April 2004 | Return made up to 11/03/04; full list of members (9 pages) |
22 April 2003 | Resolutions
|
25 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
30 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Memorandum and Articles of Association (7 pages) |
4 April 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
11 March 2002 | Incorporation (20 pages) |