Audley
Staffordshire
ST7 8EL
Secretary Name | Adrian Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 December 2007) |
Role | Sales |
Correspondence Address | 25 Vernon Close Audley Staffordshire ST7 8EL |
Secretary Name | Heather Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 December 2007) |
Role | Company Director |
Correspondence Address | 20 Newbold Way Nantwich Cheshire CW5 7AU |
Director Name | Simon David Carter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Stable House Crewe Green Crewe Cheshire CW1 5UN |
Director Name | Andrew Robert Richards |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 33 Cranfield Drive Alsager Stoke On Trent Staffordshire ST7 2LQ |
Director Name | Andrew Robert Richards |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 33 Cranfield Drive Alsager Stoke On Trent Staffordshire ST7 2LQ |
Secretary Name | Simon David Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Stable House Crewe Green Crewe Cheshire CW1 5UN |
Director Name | Heather Carter |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2005) |
Role | Sales Director |
Correspondence Address | Stable House Crewe Green Crewe CW1 5UN |
Director Name | Antony Brooks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 7 Barmouth Close Knypersley Stoke On Trent ST8 7XN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£70,308 |
Cash | £13 |
Current Liabilities | £117,945 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members
|
18 January 2005 | Director resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 October 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 14 macon court herald drive crewe cheshire CW1 6EA (1 page) |
12 March 2004 | Return made up to 14/01/04; no change of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 July 2003 | Return made up to 14/01/03; no change of members (7 pages) |
3 February 2003 | Return made up to 14/01/02; full list of members (6 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
27 December 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Ad 17/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Incorporation (14 pages) |