7 Woodbourne Road
Sale
Cheshire
M33 3SR
Director Name | Mr Nigel James Moorhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney 2 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ |
Director Name | William Brian Stanfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 127 Hassall Road Winterley Sandbach Cheshire CW11 4RT |
Secretary Name | William Brian Stanfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 127 Hassall Road Winterley Sandbach Cheshire CW11 4RT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2002 | Application for striking-off (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | £ nc 100/10000 05/12/00 (1 page) |
23 February 2001 | Resolutions
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |