Winsford
Cheshire
CW7 3EA
Secretary Name | Stephen David Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 34 Greystoke Street Offerton Stockport Cheshire SK1 4DQ |
Director Name | Lee Rowland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Well Street Winsford Cheshire CW7 1HW |
Director Name | Jason Rutter |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Unemployed |
Correspondence Address | 23 Rookery Rise Winsford Cheshire CW7 3EA |
Secretary Name | Dale Weedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Thrush Way Herons Reach Winsford Cheshire CW7 3LN |
Secretary Name | Melanie Suzanne Weedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 34 Thrush Way Winsford Cheshire CW7 3LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 June 2007 | Return made up to 02/04/07; no change of members (6 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 July 2005 | Return made up to 02/04/05; full list of members
|
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
19 May 2005 | Director's particulars changed (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
4 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 61 mosley street manchester lancashire M2 4AD (1 page) |
30 December 2003 | Secretary resigned (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (1 page) |
2 April 2003 | Incorporation (17 pages) |
2 April 2003 | Secretary resigned (1 page) |