Holmes Chapel
Crewe
Cheshire
CW4 7BN
Secretary Name | Lorraine Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 37 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1998) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Jacqueline Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 37 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Jacqueline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 37 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 37 Eastgate Road Holmes Chapel Crewe Cheshire CW4 7BN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Return made up to 30/06/99; full list of members
|
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
30 June 1998 | Incorporation (14 pages) |