Hartford
Northwich
Cheshire
CW8 1QA
Secretary Name | W R Jones (Secretarial) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 November 2008) |
Correspondence Address | 2nd Floor 145-147 St Johns Street London EC1V 4PY |
Secretary Name | William Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU |
Director Name | WRJ Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Unit 5 1-6 Merchants Road Sudbrook Trading Estate Gloucester Gloucestershire GL2 5RG Wales |
Secretary Name | W R J Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2006) |
Correspondence Address | Unit 3 Canal Side Red Lane Tattenhall Cheshire CH1 3LH Wales |
Registered Address | 5th Floor 24 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £1 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
14 April 2008 | Order of court to wind up (1 page) |
16 October 2007 | Return made up to 01/03/07; full list of members (6 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2007 | Ad 30/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 January 2007 | Return made up to 01/03/06; full list of members (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 25 the green hartford cheshire CW8 1QA (2 pages) |
10 October 2006 | Company name changed regional land LTD.\certificate issued on 10/10/06 (2 pages) |
15 September 2005 | Company name changed westgate street holdings LTD\certificate issued on 15/09/05 (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
19 August 2004 | Return made up to 01/03/04; full list of members
|
4 November 2003 | Registered office changed on 04/11/03 from: unit 5 1-6 merchants road sudbrook trading estate gloucester gloucestershire GL2 5RG (1 page) |
23 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 118 stroud road gloucester gloucestershire GL1 5JN (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 118 stroud road gloucester gloucestershire GL1 5JN (1 page) |
17 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 115 westgate street gloucester gloucestershire GL1 7PG (1 page) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 May 2001 | Company name changed M.B.E. (holdings). LTD\certificate issued on 01/05/01 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: three winds everdon daventry northamptonshire NN11 3BL (1 page) |
27 March 2001 | Return made up to 01/03/01; full list of members
|
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: tanners cottage weathercock lane congleton cheshire CW12 3PS (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: tanners cottage bridgewater close, congleton cheshire CW12 3TS (1 page) |