Sandbach
Cheshire
CW11 3HA
Director Name | Patricia Ann Brown |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | Eventide Cottage 66 Abbey Road Sandbach Cheshire CW11 3HA |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | Eventide Cottage 66 Abbey Road Sandbach Cheshire CW11 3HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Eventide Cottage 66 Abbey Road Sandbach Cheshire CW11 3HA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1998 | Application for striking-off (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: greenbank old town kirkby lonsdale carnforth lancashire LA6 2EP (1 page) |
19 May 1998 | Return made up to 25/03/98; full list of members
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Company name changed shipoil LIMITED\certificate issued on 10/04/97 (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 120 east road london N1 6AA (1 page) |
25 March 1997 | Incorporation (15 pages) |