Alsager
Stoke On Trent
Staffordshire
ST7 2RN
Secretary Name | Mrs Ashleigh Johane Glen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Poplar Drive Alsager Stoke On Trent Staffordshire ST7 2RN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2009 | Liquidators statement of receipts and payments to 3 February 2009 (5 pages) |
8 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Statement of affairs (5 pages) |
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
12 November 2003 | Resolutions
|
22 October 2003 | Registered office changed on 22/10/03 from: radway house radway green alsager cheshire CW2 5PR (1 page) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 July 2003 | Ad 07/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 October 2002 | Return made up to 06/10/02; full list of members
|
12 February 2002 | Return made up to 06/10/01; full list of members
|
10 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
6 October 2000 | Incorporation (13 pages) |