Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary Name | Rosemary Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 January 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
17 October 2005 | Return made up to 07/09/05; full list of members (2 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
15 May 2004 | Ad 01/10/03--------- £ si 21@1=21 £ ic 19/40 (2 pages) |
15 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
10 October 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
23 September 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Ad 03/04/03--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
16 April 2003 | Ad 03/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 January 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
21 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
7 September 2000 | Incorporation (10 pages) |