Sandbach
Cheshire
CW11 3RJ
Secretary Name | Lee John Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Queensway Heald Green Cheadle Cheshire SK8 3JE |
Director Name | Lee John Goodyear |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | 22 Queensway Heald Green Cheadle Cheshire SK8 3JE |
Director Name | Hilary Burnside |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 89 Heysham Road Southport Merseyside PR9 7EB |
Secretary Name | Hilary Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 89 Heysham Road Southport Merseyside PR9 7EB |
Registered Address | 234 Manchester Road Warrington Cheshire WA1 3BD |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £7,185 |
Cash | £153 |
Current Liabilities | £37,563 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 22/01/04; full list of members
|
31 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
22 November 2002 | Director resigned (1 page) |
8 May 2002 | Total exemption small company accounts made up to 30 April 2000 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 April 2002 | Return made up to 22/01/02; full list of members
|
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Return made up to 22/01/01; full list of members (6 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page) |
22 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 February 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
17 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
12 February 1999 | New director appointed (2 pages) |
10 June 1998 | Resolutions
|
6 May 1998 | Registered office changed on 06/05/98 from: 10 princess street knutsford cheshire (1 page) |
22 January 1998 | Incorporation (15 pages) |