Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director Name | Mr Richard James David Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Secretary Name | Mr Richard James David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ysgubor-Y-Llan Bodfari Denbighshire LL16 4DA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Elizabeth House 1 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
23 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2000 | Return made up to 10/09/99; full list of members (7 pages) |
11 May 2000 | Ad 05/11/98--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page) |
19 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Ad 30/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 1998 | Director resigned (1 page) |
13 August 1998 | Incorporation (11 pages) |