Cuddington
Northwich
Cheshire
CW8 2NY
Secretary Name | Margaret Rose Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | The Cottage Golden Nook Farm Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 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 | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Waine Charles |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2004) |
Role | Accountant |
Correspondence Address | The Cottage, Golden Nook Farm Forest Road, Sandiway Northwich Cheshire CW8 2DZ |
Secretary Name | David Waine Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2004) |
Role | Accountant |
Correspondence Address | The Cottage, Golden Nook Farm Forest Road, Sandiway Northwich Cheshire CW8 2DZ |
Registered Address | The Cottage Golden Nook Farm Forest Road Sandiway Cheshire CW8 2DZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Application for striking-off (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 September 2003 | Return made up to 19/05/02; full list of members (7 pages) |
24 September 2003 | Return made up to 19/05/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: unit B4 verdin exchange high street winsford cheshire CW7 2AN (1 page) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 June 2001 | Return made up to 19/05/01; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Ad 02/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: the cottage, golden nook farm forest road, sandiway northwich cheshire CW8 2DZ (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
19 May 2000 | Incorporation (18 pages) |