Runcorn
Cheshire
WA7 1QA
Secretary Name | Philip Howard Maddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 13 Farmdale Drive Elton Cheshire CH2 4PJ Wales |
Director Name | Paul Kendrick Clegg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Winwick Park Avenue Winwick Park Warrington WA2 8XB |
Secretary Name | Andrew Roy Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dorchester Park Runcorn Cheshire WA7 1QA |
Registered Address | 1 Saint Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2005 | Incorporation (12 pages) |