Northwich
Cheshire
CW8 4BN
Director Name | Ann Margaret Oates |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cromwell Road Northwich Cheshire CW8 4BN |
Secretary Name | Mr Gary John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cromwell Road Northwich Cheshire CW8 4BN |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
29 November 2005 | Director's particulars changed (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
5 May 2005 | Secretary resigned (1 page) |