Sandbach
Cheshire
CW11 3LW
Secretary Name | Helen Mary Elizabeth Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Birchfield Avenue Rode Heath Stoke On Trent ST7 3TB |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 2-4 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Year | 2014 |
---|---|
Turnover | £58,767 |
Net Worth | -£21,057 |
Cash | £369 |
Current Liabilities | £9,748 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2002 | Application for striking-off (1 page) |
3 December 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 17 the precinct cheadle hulme cheadle cheshire SK8 5BB (1 page) |
3 September 2001 | Return made up to 21/10/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
1 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
4 March 1999 | Ad 21/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
21 October 1998 | Incorporation (21 pages) |