Northwich
CW9 8TQ
Secretary Name | Michelle Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Wrenshot Cottage Wrenshot Lane High Legh WA16 6PG |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 113a Bradshawgate Bolton BL1 1QD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 113A bradshawgate bolton BL1 1QD (1 page) |
28 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (11 pages) |