Newcastle
Staffordshire
ST5 4HW
Director Name | Karl Hemmings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Roselands Clayton Road Newcastle Under Lyme Staffordshire ST5 3AH |
Secretary Name | Tracie Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 The Saplings Newcastle Staffordshire ST5 4HW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(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 | 19 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 174 James Atkinson Way Leighton Cheshire CW1 3NU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Leighton |
Ward | Leighton |
Built Up Area | Crewe |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 May 2001 | Resolutions
|
30 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 April 2000 | Resolutions
|
19 November 1999 | Registered office changed on 19/11/99 from: 1 the saplings newcastle staffordshire ST5 4HW (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 March 1999 | Incorporation (14 pages) |