Shavington
Crewe
CW2 5HW
Secretary Name | Denis Jeffries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Ashcroft Avenue Shavington Crewe CW2 5HW |
Director Name | Robert Andrew Coates |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Queens Drive Nantwich Cheshire CW5 5JA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Station Yard Pillory Street Nantwich Cheshire CW5 5SS |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 July 1999 | Director resigned (1 page) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (18 pages) |