Widnes
Cheshire
WA8 4YR
Secretary Name | Brenda Muneri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Blackbrook Close Widnes Cheshire WA8 4YR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £15,567 |
Current Liabilities | £29,837 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | Return made up to 25/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 120 east road london N1 6AA (1 page) |
25 August 1999 | Incorporation (16 pages) |