Wingerworth
Chesterfield
Derbyshire
S42 6LJ
Secretary Name | Christine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | Cherry Garth 26 Nethermoor Road Wingerworth Chesterfield Derbyshire S42 6LJ |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o plan profile LIMITED heanor gate industrial estate heanor derbyshire DE75 7RB (1 page) |
17 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
7 May 2004 | Statement of affairs (5 pages) |
7 May 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | £ nc 100/1000 31/03/04 (2 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Company name changed gw 1046 LIMITED\certificate issued on 29/03/04 (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
5 February 2004 | Incorporation (17 pages) |