Sale
Manchester
M33 4PT
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 01 February 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Tree Court Poulton Chester Cheshire CH4 9FH Wales |
Director Name | Mr Nicholas Alexander Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1 Route Due Domaine Croissy-Sur-Seine 78290 |
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1 Route Due Domaine Croissy-Sur-Seine 78290 |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Secretary Name | Mr Brian Caudwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 5 The Laurels Farm Croxton Eccleshall Staffordshire S21 6PE |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Little Heath Road, Christleton Chester Cheshire CH3 7AH Wales |
Secretary Name | Matthew John Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Registered Address | Weston, Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
1 August 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
4 February 2008 | New director appointed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: reach telecom LIMITED, weston road, crewe cheshire CW1 6BU (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
26 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 January 2004 | Company name changed caudwell communications LIMITED\certificate issued on 23/01/04 (2 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
5 November 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 January 2000 | Director's particulars changed (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: hinton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 December 1999 | Location of register of directors' interests (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Location of debenture register (1 page) |
23 June 1999 | Company name changed caudwell airtime services limite d\certificate issued on 24/06/99 (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Return made up to 31/10/98; full list of members (7 pages) |
5 February 1998 | Location of debenture register (1 page) |
5 February 1998 | Resolutions
|
22 January 1998 | Location of register of members (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 January 1997 | Director's particulars changed (1 page) |
30 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 June 1996 | New secretary appointed (2 pages) |
16 June 1996 | Secretary resigned (1 page) |
1 April 1996 | Return made up to 13/03/96; full list of members
|
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 October 1995 | Auditor's resignation (2 pages) |
17 March 1995 | Return made up to 13/03/95; no change of members
|
3 October 1994 | Company name changed hajco 117 LIMITED\certificate issued on 03/10/94 (2 pages) |
23 September 1994 | Particulars of mortgage/charge (4 pages) |
28 May 1993 | Company name changed caudwell airtime services limite d\certificate issued on 28/05/93 (2 pages) |
18 May 1993 | Memorandum and Articles of Association (11 pages) |
27 April 1993 | Company name changed midland air services LIMITED\certificate issued on 28/04/93 (2 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
16 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1991 | Resolutions
|
4 March 1991 | Company name changed acreswood LIMITED\certificate issued on 05/03/91 (2 pages) |
26 January 1987 | Company name changed chaintouch LIMITED\certificate issued on 26/01/87 (2 pages) |
14 November 1986 | Certificate of Incorporation (1 page) |