Nantwich
Cheshire
CW5 6JD
Secretary Name | Susan Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Crewe Road Nantwich Cheshire CW5 6JD |
Director Name | Malcolm Peter Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 72 Crewe Road Nantwich Cheshire CW5 6JD |
Director Name | David Brian Tarrier |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Benvenute Spring Village Horseham Telford Shropshire TF4 2NA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12/14 Macon Court Herald Drive 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 | £9,021 |
Cash | £3,690 |
Current Liabilities | £33,774 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2005 | Application for striking-off (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Incorporation (14 pages) |