Culcheth
Warrington
Cheshire
WA3 4HX
Secretary Name | Mrs Julie Ann Gorton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 March 2011) |
Role | Company Director |
Correspondence Address | 9 Thorlby Road Culcheth Warrington Cheshire WA3 4JU |
Secretary Name | Lesley Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chiltern Road Culcheth Warrington Cheshire WA3 4LF |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | owsley.org |
---|
Registered Address | Fircrete Works Fircrete Works Firs Lane Leigh Lancashire WN7 1ED |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 December 2008 | Return made up to 17/07/08; full list of members (5 pages) |
3 December 2008 | Return made up to 17/07/08; full list of members (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 27 montpelier street knightsbridge london SW7 1HF (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 27 montpelier street knightsbridge london SW7 1HF (1 page) |
15 May 2008 | Appointment terminated secretary lesley abbott (1 page) |
15 May 2008 | Appointment Terminated Secretary lesley abbott (1 page) |
15 May 2008 | Secretary appointed julie ann gorton (2 pages) |
15 May 2008 | Secretary appointed julie ann gorton (2 pages) |
27 July 2007 | Return made up to 17/07/07; full list of members (6 pages) |
27 July 2007 | Return made up to 17/07/07; full list of members (6 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (17 pages) |