Eaton
Congleton
Cheshire
CW12 2NP
Secretary Name | Mr Stephen Vernon Hadfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | Foxglove Cottage 1 Putty Row Eaton Congleton Cheshire CW12 2NP |
Director Name | Ms Margaret Elizabeth Kerr-Preston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 December 2004) |
Role | Consultant |
Correspondence Address | Foxglove Cottage Putty Row Eaton Congleton Cheshire CW12 2NP |
Director Name | Ms Margaret Elizabeth Kerr-Preston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Foxglove Cottage Putty Row Eaton Congleton Cheshire CW12 2NP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 36 Rood Hill Congleton Cheshire CW12 1LQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 August |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2004 | Application for striking-off (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 January 2004 | Director resigned (1 page) |
26 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 August 2001 (1 page) |
23 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 January 2001 | Accounting reference date extended from 28/02/01 to 28/08/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Incorporation (18 pages) |