147 Crewe Road
Sandbach
Cheshire
CW11 4PA
Director Name | Cheryl Booth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 September 2003) |
Role | Primary School Teacher |
Correspondence Address | 17 Oak Meadow Weaverham Northwich Cheshire CW8 3AX |
Director Name | Ann Cookson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 September 2003) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Nilgiri Clive Lane Winsford Cheshire CW7 3NU |
Secretary Name | Cheryl Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 September 2003) |
Role | Primary School Teacher |
Correspondence Address | 17 Oak Meadow Weaverham Northwich Cheshire CW8 3AX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £956 |
Cash | £204 |
Current Liabilities | £250 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
31 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
15 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
7 March 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
28 June 1999 | Ad 28/04/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (14 pages) |