Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director Name | Stefanie Thorp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Damson Cottage Brereton Green Sandbach Cheshire CW11 1RJ |
Secretary Name | Stefanie Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Damson Cottage Brereton Green Sandbach Cheshire CW11 1RJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(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 | 16 February 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 59-63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
7 March 2008 | Return made up to 16/02/08; full list of members (7 pages) |
13 September 2007 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
15 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
11 February 2004 | Return made up to 16/02/04; full list of members
|
19 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
19 December 2003 | Resolutions
|
3 November 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
18 September 2003 | Company name changed property bond LIMITED\certificate issued on 18/09/03 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
27 April 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
28 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members
|
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |