Wybunbury
Nantwich
Cheshire
CW5 7LU
Secretary Name | Elaine Janet Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Chads Close Wybunbury Nantwich Cheshire CW5 7LU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2009 | Application for striking-off (1 page) |
17 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: marsh bank house marsh lane nantwich cheshire CW5 5HH (1 page) |
16 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Company name changed anderson facilities management l imited\certificate issued on 06/04/99 (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (18 pages) |