CWS (NO.8) LIMITED
Overview
Company Name | CWS (NO.8) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC006123 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CWS (NO.8) LIMITED?
- (7499) /
Where is CWS (NO.8) LIMITED located?
Registered Office Address | Robert Owen House 87 Bath Street G2 2EE Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CWS (NO.8) LIMITED?
Company Name | From | Until |
---|---|---|
HENDRY'S OF SCOTLAND LIMITED | Mar 09, 1906 | Mar 09, 1906 |
What are the latest accounts for CWS (NO.8) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2011 |
What are the latest filings for CWS (NO.8) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Martyn James Wates on May 28, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Katherine Eldridge as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Jan 10, 2009 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Jan 12, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of CWS (NO.8) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Robert Owen House 87 Bath Street G2 2EE Glasgow | 150341510001 | |||||||
CROSSLAND, Anthony Philip James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Accountant | 125492370001 | ||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Director Of Food Retail Finance | 84087790001 | ||||
MOYNIHAN, Patrick | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Accountant | 87719730001 | ||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
MURDOCH, Eleanor | Secretary | 28 Brierley Street BL9 9BP Bury Lancashire | British | 102820001 | ||||||
WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||
CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
HOLLAND, Joseph | Director | 87 Chapleton Road Bromley Cross BL7 9LZ Bolton Lancashire | England | British | General Manager | 14141950001 | ||||
HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Accountant | 77326830003 | ||||
MELLING, Harry | Director | 5 Cranleigh Standish WN6 0EU Wigan Lancashire | British | Operations Manager | 354910001 | |||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | Gen Manager/Corporate Finance | 80173660001 | |||||
WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Company Director | 60114700002 | ||||
WELLENS, David Hugh | Director | Axholme Woodbourne Road New Mills SK22 3JX High Peak Derbyshire | England | British | Divisional Accountants | 33860330002 | ||||
CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0