Culcheth
Warrington
WA3 4NY
Director Name | Nina Linderman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Brookfield Road Culcheth Warrington WA3 4NY |
Secretary Name | Nina Linderman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Brookfield Road Culcheth Warrington WA3 4NY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 December 2007 | Dissolved (1 page) |
---|---|
11 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 70 rodney street liverpool L1 9AF (1 page) |
19 June 2006 | Appointment of a voluntary liquidator (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Declaration of solvency (3 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Statement of affairs (6 pages) |
9 May 2006 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2006 | Resolutions
|
24 January 2006 | Resolutions
|
15 June 2005 | Resolutions
|
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 134 percival rd enfield EN1 1QU (1 page) |
1 June 2005 | £ nc 100/1000 01/06/05 (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |