Titherington
Runcorn
Cheshire
WA7 4AH
Director Name | Jennifer Dawn Rose |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Melton Road Runcorn Cheshire WA7 4AH |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 11 Melton Road Titherington Runcorn Cheshire WA7 4AH |
Director Name | Jason Anthony McKoy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 February 2000) |
Role | Merchandiser |
Correspondence Address | No 8 South Beech Avenue Harrogate North Yorkshire HG2 7PE |
Secretary Name | Jason Anthony McKoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 February 2000) |
Role | Merchandiser |
Correspondence Address | No 8 South Beech Avenue Harrogate North Yorkshire HG2 7PE |
Registered Address | No 8 South Beech Avenue Starbeck Harrogate North Yorkshire HG2 7PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 11 melton road runcorn cheshire WA7 4AH (1 page) |
18 May 1998 | Incorporation (17 pages) |