Sutton Lane
Middlewich
CW10 0ES
Director Name | Mr Christopher Jon Latham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakes Corner Hatherton Nantwich Cheshire CW5 7PQ |
Secretary Name | Mr Christopher Jon Latham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakes Corner Hatherton Nantwich Cheshire CW5 7PQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 October 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
11 July 2009 | Return made up to 24/05/09; full list of members (6 pages) |
11 July 2009 | Return made up to 24/05/09; full list of members (6 pages) |
27 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
29 June 2007 | Return made up to 24/05/07; full list of members
|
29 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 24/05/06; full list of members
|
15 December 2005 | Registered office changed on 15/12/05 from: 163 chester road northwich cheshire CW8 4AQ (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 163 chester road northwich cheshire CW8 4AQ (1 page) |
25 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members
|
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members
|
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
7 March 2001 | Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2000 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
10 November 2000 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 May 2000 | Incorporation (18 pages) |