Brereton
Sandbach
Cheshire
CW11 1RW
Secretary Name | Donald James Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 years (closed 11 October 2005) |
Role | Auditor |
Correspondence Address | 30 Saint Oswalds Crescent Brereton Sandbach Cheshire CW11 1RW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 30 Saint Oswalds Crescent Brereton Sandbach Cheshire CW11 1RW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Net Worth | -£7,392 |
Cash | £8,297 |
Current Liabilities | £17,372 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
4 February 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
18 April 2003 | Auditor's resignation (1 page) |
12 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
20 November 2001 | Return made up to 23/09/01; full list of members (6 pages) |
30 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 November 1999 | Return made up to 23/09/99; no change of members (4 pages) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 157 woodlands park wash lane allostock knutsford cheshire WA16 9LP (1 page) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
7 August 1998 | Director's particulars changed (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 157 woodlands park wash lane allostock knutsford cheshire W16 9LP (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 7 springwell terrace east northallerton north yorkshire DL7 8QN (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
23 September 1997 | Incorporation (17 pages) |