Lach Dennis
Northwich
Cheshire
CW9 7TB
Director Name | Fiona Mary Ollier |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Common Lane Cottage Common Lane Lach Dennis Northwich Cheshire CW9 7TB |
Secretary Name | Fiona Mary Ollier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Common Lane Cottage Common Lane Lach Dennis Northwich Cheshire CW9 7TB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 July 2000 | Dissolved (1 page) |
---|---|
21 April 2000 | Completion of winding up (1 page) |
17 February 2000 | Order of court to wind up (3 pages) |
7 February 2000 | Administrator's abstract of receipts and payments (6 pages) |
24 December 1999 | Notice of discharge of Administration Order (3 pages) |
24 December 1999 | Order of court to wind up (3 pages) |
29 September 1999 | Notice of result of meeting of creditors (2 pages) |
29 September 1999 | Statement of administrator's proposal (11 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: curlew cottage hulme lane lower peover cheshire WA16 9QG (1 page) |
29 June 1999 | Notice of Administration Order (1 page) |
29 June 1999 | Administration Order (3 pages) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Return made up to 18/03/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: farmwood holmes chapel road chelford macclesfield cheshire SK11 9AF (1 page) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (5 pages) |
17 April 1997 | Return made up to 18/03/97; change of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 December 1996 | Ad 27/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 55 king street knutsford cheshire WA16 6DZ (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Nc inc already adjusted 08/08/96 (1 page) |
16 August 1996 | Company name changed ollier aviation LIMITED\certificate issued on 19/08/96 (2 pages) |
2 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |