Sandbach
Cheshire
CW11 1GJ
Secretary Name | Lillian Norbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 February 2001) |
Role | Secretary |
Correspondence Address | Bridge End Farm Davenham Northwich Cheshire CW9 7SA |
Director Name | David William Fradley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 February 2001) |
Role | Landscape Contractor |
Correspondence Address | 92 Waterloo Road Haslington Crewe Cheshire CW1 5TD |
Secretary Name | David William Fradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 February 2001) |
Role | Landscape Contractor |
Correspondence Address | 92 Waterloo Road Haslington Crewe Cheshire CW1 5TD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 16 bradwall street sandbach cheshire CW11 1GJ (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 1 lower bar newport salop TF10 7BE (1 page) |
28 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Incorporation (10 pages) |