Haslington
Crewe
Cheshire
CW1 5SS
Secretary Name | Clifford Gordon Richman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 10 Gayhurst Drive Sittingbourne Kent ME10 1UE |
Secretary Name | Ian Cocklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1999) |
Role | Coach Operator |
Correspondence Address | 83 Dale Wood Road Orpington Kent BR6 0BY |
Secretary Name | Paul Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 1 Newby Court Congleton Cheshire CW12 4JS |
Secretary Name | Colin George Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 6 Cresswell Avenue Newcastle Staffordshire ST5 7TR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,730 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | Return made up to 02/03/02; full list of members
|
15 November 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 02/03/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 October 2000 | Director's particulars changed (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 March 2000 | Return made up to 02/03/00; full list of members
|
13 September 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Ad 03/04/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Incorporation (19 pages) |