Davenham
Northwich
Cheshire
CW9 8LL
Director Name | Dr Robert John Hughes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 August 2001) |
Role | Medical Practitioner |
Correspondence Address | Davebham Hall London Road Davenham Northwich Cheshire CW9 8LL |
Secretary Name | Dr Robert John Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 August 2001) |
Role | Medical Practitioner |
Correspondence Address | Davebham Hall London Road Davenham Northwich Cheshire CW9 8LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,500 |
Net Worth | £3 |
Cash | £2 |
Current Liabilities | £849 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2000 | Voluntary strike-off action has been suspended (1 page) |
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
6 April 2000 | Application for striking-off (1 page) |
18 February 2000 | Full accounts made up to 30 June 1998 (6 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
9 October 1998 | Ad 02/06/98--------- £ si 1@1 (2 pages) |
9 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Incorporation (10 pages) |