Holmes Chapel
Crewe
Cheshire
CW4 7BN
Director Name | Roy Martin Freeman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1994(3 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 November 2007) |
Role | Partner Own Business |
Correspondence Address | 23 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
Secretary Name | Angela Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1994(3 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 November 2007) |
Role | Civil Servant |
Correspondence Address | 23 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 23 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£9,322 |
Current Liabilities | £12,241 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
11 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
20 September 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
12 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
12 October 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
24 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
26 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
25 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 3 etherow close sandbach crewe CW11 9EY (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 October 2001 | Return made up to 25/08/01; full list of members
|
18 December 2000 | Full accounts made up to 31 August 2000 (8 pages) |
16 November 2000 | Company name changed freemans of sandbach LTD\certificate issued on 17/11/00 (2 pages) |
9 November 2000 | Return made up to 25/08/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
26 October 1999 | Return made up to 25/08/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
28 September 1998 | Return made up to 25/08/98; full list of members
|
5 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 December 1995 | Resolutions
|
11 December 1995 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
13 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |