Cinder Lane, Over Peover
Knutsford
Cheshire
WA16 8UR
Director Name | Nicholas John Boase |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(same day as company formation) |
Role | Builder |
Correspondence Address | Cinder Farm Cinder Lane, Over Peover Knutsford Cheshire WA16 8UR |
Secretary Name | Carole Boase |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Cinder Farm Cinder Lane, Over Peover Knutsford Cheshire WA16 8UR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 December 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 September 2001 | Return made up to 15/08/01; full list of members
|
21 August 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Secretary resigned (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 August 2000 | Director resigned (2 pages) |