Northwich
Chesire
CW8 4XA
Secretary Name | Catherine Meryl East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | 5 Hill View Rise Northwich Chesire CW8 4XA |
Director Name | Catherine Meryl East |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hill View Rise Northwich Chesire CW8 4XA |
Secretary Name | Andrew East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Hill View Rise Northwich Chesire CW8 4XA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bridge House, Heap Bridge Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £956 |
Cash | £893 |
Current Liabilities | £12,188 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2006 | Application for striking-off (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
1 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (1 page) |