Kermincham
Congleton
Cheshire
CW12 2LJ
Secretary Name | Christine Elizabeth Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Ashtree Farm Kermincham Congleton Cheshire CW12 2LJ |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 1999) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ash Tree Farm Kermincham Congleton Cheshire CW12 2LJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Swettenham |
Ward | Brereton Rural |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 June 2003 | Dissolved (1 page) |
---|---|
10 April 2001 | Completion of winding up (1 page) |
10 April 2001 | Dissolution deferment (1 page) |
20 October 2000 | Order of court to wind up (2 pages) |
17 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
1 August 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
10 June 1999 | Incorporation (14 pages) |