Bentley Heath
Solihull
West Midlands
B93 8NW
Director Name | Robert Norris Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2001) |
Role | Lifestyle Services Manager |
Correspondence Address | Royal Oak Cottage Astbury Congleton Cheshire CW12 4RQ |
Secretary Name | Robert Norris Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2001) |
Role | Lifestyle Services Manager |
Correspondence Address | Royal Oak Cottage Astbury Congleton Cheshire CW12 4RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Davies Greer,The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
28 February 2002 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
28 March 2000 | Incorporation (12 pages) |