Hampton
Malpas
Cheshire
SY14 8JN
Wales
Director Name | Mark Charles Jackson Holme |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Farm Padlock Road West Wratting Cambridge CB1 5LS |
Secretary Name | Mr Andrew Stuart Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Hall Hampton Malpas Cheshire SY14 8JN Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2005 | Application for striking-off (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members
|
30 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
24 September 1999 | Director's particulars changed (2 pages) |
26 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
16 October 1998 | Ad 05/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
29 April 1998 | Incorporation (10 pages) |