Woolston
Warrington
Cheshire
WA1 4NU
Director Name | Peter Carter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(3 months after company formation) |
Appointment Duration | 2 years (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 50 Oakdene Avenue Woolston Warrington Cheshire WA1 4NU |
Secretary Name | Pauline Ann Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(3 months after company formation) |
Appointment Duration | 2 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 50 Oakdene Avenue Woolston Warrington Cheshire WA1 4NU |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Administrator's progress report (8 pages) |
10 January 2008 | Administrator's progress report (8 pages) |
14 December 2007 | Notice of move from Administration to Dissolution (4 pages) |
27 March 2007 | Result of meeting of creditors (4 pages) |
19 February 2007 | Statement of administrator's proposal (52 pages) |
16 February 2007 | Statement of affairs (6 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: forrest way gatewarth industrial estate warrington cheshire WA5 1DF (1 page) |
2 January 2007 | Appointment of an administrator (1 page) |
14 September 2006 | Nc inc already adjusted 04/07/06 (1 page) |
14 September 2006 | Resolutions
|
17 August 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Ad 08/05/06--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
2 June 2006 | Ad 08/05/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
6 February 2006 | Incorporation (25 pages) |