Ashton On Bersey
Sale
Cheshire
M33 5QR
Secretary Name | Lisa Marie Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 27 Davenham Road Ashton On Mersey Sale Cheshire M33 5QR |
Director Name | Beverley Denise Thompson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cae Morley Llangoed Gwynedd LL58 8YZ Wales |
Secretary Name | Michael Roland Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Felin Capel Coch Llangefni Gwynedd LL77 7UR Wales |
Secretary Name | Joanne Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1999) |
Role | Secretary |
Correspondence Address | 27 Davenham Road Ashton On Mersey Sale Cheshire M33 5QR |
Secretary Name | Norma Margaret Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 4 Cherry Tree Road Manchester Lancashire M23 9BX |
Registered Address | 21 London Road Bishops Manor Stapeley Nantwich CW5 7JL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2002 | Application for striking-off (1 page) |
13 December 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 27 davenham road ashton upon mersey sale cheshire M33 5QR (1 page) |
21 August 2001 | Return made up to 23/08/01; full list of members (7 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Ad 21/03/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (8 pages) |
21 August 2000 | Return made up to 23/08/00; full list of members (7 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
10 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Ad 06/04/99--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
5 February 1998 | Return made up to 23/08/97; full list of members
|
28 October 1997 | Registered office changed on 28/10/97 from: 9 cae morley llangoed gwynedd LL58 8YZ (1 page) |
13 November 1996 | Ad 10/09/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
23 August 1996 | Incorporation (8 pages) |