Eaton
Congleton
Cheshire
CW12 2NP
Secretary Name | Stephen Vernon Hadfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | Foxglove Cottage Putty Row Eaton Congleton Cheshire CW12 2NP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 August 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 | 19 August 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 | 19 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 36 Rood Hill Congleton Cheshire CW12 1LQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £15,456 |
Current Liabilities | £112,675 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
13 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
16 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: crwys HOUSE33 crwys road cardiff south glamorgan CF2 4YF (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Incorporation (18 pages) |