Northwich
Cheshire
CW9 8HA
Secretary Name | Susan Singleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 November 2008) |
Role | Company Director |
Correspondence Address | 34 The Apartments Marine Gate Southport Merseyside PR9 0AU |
Director Name | Susan Singleton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 34 The Apartments Marine Gate Promenade Southport PR9 0AU |
Secretary Name | John Richard Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Chemist |
Correspondence Address | 11 Woodbridge Avenue Halewood Liverpool L26 7XH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
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 |
Year | 2014 |
---|---|
Net Worth | £889 |
Cash | £3,987 |
Current Liabilities | £38,508 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
19 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Statement of affairs (5 pages) |
6 September 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: unit 1A withins road haydock merseyside WA11 9UD (1 page) |
28 July 2005 | Return made up to 13/06/05; full list of members (10 pages) |
16 June 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 September 2003 | Return made up to 13/06/03; full list of members
|
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
13 June 2002 | Incorporation (10 pages) |