Crewe
CW2 7PR
Secretary Name | Amanda Clare Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1998) |
Role | Accountant |
Correspondence Address | 13 Jubilee Avenue Crewe Cheshire CW2 7PR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 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 | 24 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 50 Manor Road Sandbach Cheshire CW11 2ND |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 62 south street crewe cheshire CW2 6HL (1 page) |
22 March 2000 | Secretary resigned (1 page) |
14 September 1999 | Strike-off action suspended (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 13 jubilee avenue crewe cheshire CW2 7PR (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 1 lower bar newport salop TF10 7BE (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
24 March 1997 | Incorporation (10 pages) |