Eccleston
Chorley
Lancashire
PR7 5RQ
Secretary Name | Christine Lilian Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 57 Snipewood Eccleston Chorley Lancashire PR7 5RQ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24/26 Mansfield Road Rotherham S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 May 2010 (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Secretary appointed christine lilian robinson (2 pages) |
15 December 2008 | Director appointed john paul robinson (2 pages) |
15 December 2008 | Secretary appointed christine lilian robinson (2 pages) |
15 December 2008 | Director appointed john paul robinson (2 pages) |
9 December 2008 | Incorporation (22 pages) |
9 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 December 2008 | Appointment Terminated Director clifford wing (1 page) |
9 December 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
9 December 2008 | Appointment terminated director clifford wing (1 page) |
9 December 2008 | Incorporation (22 pages) |