Hindford Whittington
Oswestry
Shropshire
SY11 4NW
Wales
Director Name | Mrs Kirsty Janet Wroughton-Craig |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Brook Cottages Hindford Whittington Oswestry Shropshire SY11 4NW Wales |
Secretary Name | Mrs Kirsty Janet Wroughton-Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Brook Cottages Hindford Whittington Oswestry Shropshire SY11 4NW Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2008 | Statement of affairs with form 2.14B (8 pages) |
1 July 2008 | Notice of move from Administration to Dissolution (17 pages) |
26 January 2008 | Administrator's progress report (7 pages) |
11 September 2007 | Statement of administrator's proposal (28 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 4 heritage court lower bridge street chester CH1 1RD (1 page) |
17 July 2007 | Appointment of an administrator (1 page) |
16 July 2007 | Resolutions
|
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
26 October 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
27 November 2004 | Particulars of mortgage/charge (6 pages) |
23 November 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed;new director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
14 October 2004 | Incorporation (13 pages) |