Combe Florey
Taunton
Somerset
TA4 3JD
Director Name | Mr Albert Ernest Collier |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 month after company formation) |
Appointment Duration | 3 years (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Rose Mount Meare Green Wrantage Taunton Somerset TA3 6DA |
Director Name | Peter Brendan Hayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 month after company formation) |
Appointment Duration | 3 years (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 18 White Hart Gardens Hartford Northwich Cheshire CW8 2FA |
Secretary Name | Johnathan David Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 month after company formation) |
Appointment Duration | 3 years (closed 13 January 2004) |
Role | Secretary |
Correspondence Address | 11 Brookside Road Frodsham Cheshire WA6 7BL |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Registered Address | Denton Drive Industrial Estate Manchester Road Northwich Cheshire CW9 7LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
23 October 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
19 July 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
28 November 2000 | Incorporation (19 pages) |