Comberbach
Northwich
Cheshire
CW9 6BQ
Director Name | Nigel Machin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Broomfield Place Newport Salop TF10 7TS |
Director Name | Cherry McGregor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
Secretary Name | Mr Paul Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beckermet Gardens Barrow In Furness Cumbria LA14 4NF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Reichmann & Wing Ltd 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Incorporation (17 pages) |