Sandbach
Cheshire
CW11 1BE
Secretary Name | Christine Rootes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1999(5 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Sweettooth Lane Sandbach Cheshire CW11 1BE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £829 |
Cash | £2,994 |
Current Liabilities | £19,245 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 January 2002 | Dissolved (1 page) |
---|---|
24 October 2001 | Completion of winding up (1 page) |
17 July 2001 | Order of court to wind up (3 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 February 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
23 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (10 pages) |