Aley Green
Caddington
Bedfordshire
LU1 4DR
Secretary Name | Joyce Cheetan Kumarie Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 17 Monroe Crescent Enfield Middlesex EN1 4HT |
Secretary Name | Pamela Lynn Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hill Top Road Dutton Warrington Cheshire WA4 4LF |
Registered Address | Unit 2 Chestnut Grove Crewe Cheshire CW1 4BD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Turnover | £937,852 |
Gross Profit | £356,694 |
Net Worth | £2,595 |
Current Liabilities | £44,293 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Application for striking-off (1 page) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
27 April 2004 | Return made up to 07/04/04; full list of members
|
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
5 September 2002 | Ad 23/07/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
10 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 May 2000 | Return made up to 14/04/00; full list of members
|
19 July 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Company name changed birtles dairy services LIMITED\certificate issued on 26/05/99 (2 pages) |
14 April 1999 | Incorporation (28 pages) |