Wybunbury
Cheshire
CW1 7LL
Director Name | Andrew Mark Leach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Slindon Close Newcastle Staffordshire ST5 7TH |
Secretary Name | Andrew Mark Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Slindon Close Newcastle Staffordshire ST5 7TH |
Director Name | Matthew George Connery |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 21 Sheppard Street Stoke On Trent Staffordshire ST4 5AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Mallard Court Mallard Way Crewe Business Park Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2009 | Application for striking-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 April 2009 | Capitals not rolled up (2 pages) |
28 December 2008 | Return made up to 18/07/08; no change of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
31 July 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 December 2003 | Return made up to 18/07/03; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 May 2002 | Director resigned (1 page) |
10 December 2001 | Return made up to 18/07/01; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |